Search icon

SQUARE DEAL VENTURE CAPITAL CORPORATION

Company Details

Name: SQUARE DEAL VENTURE CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1979 (46 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 565019
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 766 NORTH MAIN STREET, SUITE 102, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 1100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 766 NORTH MAIN STREET, SUITE 102, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
CHAIM BERGER Chief Executive Officer 766 NORTH MAIN STREET, SUITE 102, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1979-12-18 1979-12-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1979-12-18 1979-12-18 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 1
1979-06-21 1979-12-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1979-06-21 1993-07-19 Address NEW SQUARE, CITY HALL, SPRING VALLEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180906098 2018-09-06 ASSUMED NAME LLC INITIAL FILING 2018-09-06
DP-1466514 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
930719002204 1993-07-19 BIENNIAL STATEMENT 1993-06-01
A628982-4 1979-12-18 CERTIFICATE OF AMENDMENT 1979-12-18
A585359-5 1979-06-21 CERTIFICATE OF INCORPORATION 1979-06-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State