Name: | 9294 VENTURES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2020 (4 years ago) |
Entity Number: | 5896751 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 4061 Creek Road, Kitty Hawk, NC, United States, 27949 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORP. | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAMELA D WALTHER | Chief Executive Officer | 4061 CREEK ROAD, KITTY HAWK, NC, United States, 27949 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 126 LIGHTHOUSE DRIVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 4061 CREEK ROAD, KITTY HAWK, NC, 27949, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-12-30 | Address | 126 LIGHTHOUSE DRIVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-12-30 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-08 | 2024-12-30 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-29 | 2024-12-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2020-12-14 | 2024-02-08 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-12-14 | 2024-02-08 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-12-14 | 2024-01-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018272 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
240208000122 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
221229002583 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
201214010395 | 2020-12-14 | CERTIFICATE OF INCORPORATION | 2020-12-14 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State