Search icon

9294 VENTURES INC

Company Details

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

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAMELA D WALTHER Chief Executive Officer 4061 CREEK ROAD, KITTY HAWK, NC, United States, 27949

History

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

Filings

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