Name: | VENRAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1946 (79 years ago) |
Date of dissolution: | 09 Jul 2008 |
Entity Number: | 59291 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 PARK AVE., ROOM 2100, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
VENRAY, INC. | DOS Process Agent | 300 PARK AVE., ROOM 2100, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1946-07-10 | 1960-12-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1946-07-10 | 1960-12-08 | Address | 152 WEST 42ND ST., ROOM 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080709000033 | 2008-07-09 | CERTIFICATE OF DISSOLUTION | 2008-07-09 |
20041203041 | 2004-12-03 | ASSUMED NAME CORP INITIAL FILING | 2004-12-03 |
385943 | 1963-06-21 | CERTIFICATE OF AMENDMENT | 1963-06-21 |
362848 | 1963-01-22 | CERTIFICATE OF AMENDMENT | 1963-01-22 |
301327 | 1961-12-18 | CERTIFICATE OF AMENDMENT | 1961-12-18 |
244228 | 1960-12-08 | CERTIFICATE OF AMENDMENT | 1960-12-08 |
80380 | 1957-10-09 | CERTIFICATE OF AMENDMENT | 1957-10-09 |
6757-110 | 1946-07-10 | CERTIFICATE OF INCORPORATION | 1946-07-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State