Name: | VENTURE ORIGINS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2017 (8 years ago) |
Entity Number: | 5140070 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 750 Hammond Drive, Building 5-100, ATLANTA, GA, United States, 30328 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WAN CHEE LEONG | Chief Executive Officer | 750 HAMMOND DRIVE, BUILDING 5-100, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-05 | 2023-08-05 | Address | 750 HAMMOND DRIVE, BUILDING 5-100, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-08-05 | Address | 750 Hammond Drive, Building 5-100, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
2023-05-01 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 750 HAMMOND DRIVE, BUILDING 5-100, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-08-05 | Address | 750 HAMMOND DRIVE, BUILDING 5-100, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-08-05 | Address | 425 MADISON AVENUE,, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2022-01-27 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-25 | 2022-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-19 | 2023-05-01 | Address | 425 MADISON AVENUE,, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2018-03-19 | 2023-05-01 | Address | 425 MADISON AVENUE,, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230805000089 | 2023-08-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-04 |
230501003387 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220127000234 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
180319000767 | 2018-03-19 | CERTIFICATE OF CHANGE | 2018-03-19 |
170519010125 | 2017-05-19 | CERTIFICATE OF INCORPORATION | 2017-05-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State