Search icon

VENTURI OF COURSE, LTD.

Company Details

Name: VENTURI OF COURSE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1983 (42 years ago)
Entity Number: 848951
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 386 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MARIE J VENTURI Chief Executive Officer 386 MERRICK AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1997-06-11 2001-07-05 Address 386 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-03-02 1997-06-11 Address 386 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1983-06-15 1993-03-02 Address 2621 JERUSALEM AVE., NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110615002624 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090611002404 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070705002597 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050810003217 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030604002561 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010705002691 2001-07-05 BIENNIAL STATEMENT 2001-06-01
990719002079 1999-07-19 BIENNIAL STATEMENT 1999-06-01
970611002552 1997-06-11 BIENNIAL STATEMENT 1997-06-01
930923002395 1993-09-23 BIENNIAL STATEMENT 1993-06-01
930302002018 1993-03-02 BIENNIAL STATEMENT 1992-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State