Search icon

SRD VENTURES LLC

Company Details

Name: SRD VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Aug 2018 (7 years ago)
Date of dissolution: 11 Sep 2023
Entity Number: 5392320
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L1Q2J1FERUD3 2022-01-07 1819 DITMARS BLVD # 3-A, ASTORIA, NY, 11105, 3922, USA 20415 NW 113TH WAY, ALACHUA, FL, 32615, USA

Business Information

URL http://srdventures.com
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-01-07
Initial Registration Date 2019-10-15
Entity Start Date 2018-08-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDRIY EGOROVETS
Address 1819 DITMARS BLVD APT 3A, ASTORIA, NY, 11105, USA
Government Business
Title PRIMARY POC
Name ANDRIY EGOROVETS
Address 1819 DITMARS BLVD, APT 3A, ASTORIA, NY, 11105, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-09-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-09-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-13 2022-09-30 Address 90 STATE ST OFFICE 40 STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-08-13 2022-09-29 Address 90 STATE ST OFFICE 40 STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911003807 2023-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-07
221025000218 2022-10-25 BIENNIAL STATEMENT 2022-08-01
220930012387 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013028 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
200805061059 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180813010453 2018-08-13 ARTICLES OF ORGANIZATION 2018-08-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State