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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 386 MERRICK AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
MARIE J VENTURI | Chief Executive Officer | 386 MERRICK AVE, EAST MEADOW, NY, United States, 11554 |
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) |
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