Name: | SMITH BARNEY VENTURE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1980 (45 years ago) |
Date of dissolution: | 21 Feb 2014 |
Entity Number: | 628384 |
ZIP code: | 33631 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 30509, TAMPA, FL, United States, 33631 |
Principal Address: | 388 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 30509, TAMPA, FL, United States, 33631 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT FLOOD | Chief Executive Officer | 388 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-15 | 2010-05-12 | Address | 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-05-15 | 2010-05-12 | Address | 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2006-06-30 | 2008-05-15 | Address | 3800 CITIGROUP CENTER DR, TAMPA, FL, 33610, USA (Type of address: Service of Process) |
2006-06-30 | 2008-05-15 | Address | 3800 CITIGROUP CENTER DR, TAMPA, FL, 33610, USA (Type of address: Principal Executive Office) |
2004-07-08 | 2008-05-15 | Address | 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221000698 | 2014-02-21 | CERTIFICATE OF TERMINATION | 2014-02-21 |
120515006365 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100512002658 | 2010-05-12 | BIENNIAL STATEMENT | 2010-05-01 |
080515002376 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060630002582 | 2006-06-30 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State