Name: | VENABILIS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2018 (7 years ago) |
Entity Number: | 5372369 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Venabilis LLC is a legal entity established in New York as a single-member entity to provide consulting services to startups. Since December 2020, it has also served as a management company for Venture Capital funds. |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 917-794-3977
Website http://www.venabilis.com
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FKV7VMKG2CL1 | 2024-08-24 | 99 WALL ST, S 642, NEW YORK, NY, 10005, 4301, USA | 99 WALL ST, S 642, NEW YORK, NY, 10005, 4301, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.venabilis.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-01 |
Initial Registration Date | 2020-05-04 |
Entity Start Date | 2018-07-09 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 523910, 541611, 541618, 541690 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SIDNEY N NAKAHODO |
Role | MANAGING PARTNER |
Address | 99 WALL ST., S. 642, NEW YORK, NY, 10005, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SIDNEY N NAKAHODO |
Role | MANAGING PARTNER |
Address | 99 WALL ST., S. 642, NEW YORK, NY, 10005, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-25 | 2022-10-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-25 | 2022-10-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-16 | 2022-08-25 | Address | 68 BRADHURST AVE, APT 1P, NEW YORK, NY, 10039, USA (Type of address: Service of Process) |
2018-07-09 | 2022-08-25 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-07-09 | 2020-07-16 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221028000408 | 2022-10-27 | CERTIFICATE OF PUBLICATION | 2022-10-27 |
220825002577 | 2022-08-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-25 |
220726003034 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200716060152 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
180709010505 | 2018-07-09 | ARTICLES OF ORGANIZATION | 2018-07-09 |
Date of last update: 28 Apr 2025
Sources: New York Secretary of State