Search icon

F-T VENTURES, INC.

Company Details

Name: F-T VENTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1985 (40 years ago)
Date of dissolution: 23 Oct 2008
Entity Number: 985719
ZIP code: 40507
County: Nassau
Place of Formation: Delaware
Address: 201 WEST SHORT STREET, LEXINGTON, KY, United States, 40507
Principal Address: 2400 NEWTOWN PIKE, LEXINGTON, KY, United States, 40583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 WEST SHORT STREET, LEXINGTON, KY, United States, 40507

Chief Executive Officer

Name Role Address
D.G. VAN CLIEF JR Chief Executive Officer 2400 NEWTOWN PIKE, LEXINGTON, KY, United States, 40583

History

Start date End date Type Value
1998-10-23 2008-10-23 Address 2400 NEWTOWN PIKE, LEXINGTON, KY, 40583, 3610, USA (Type of address: Service of Process)
1997-04-23 1998-10-23 Address C/O BELMONT PARK, GATE 8 PLAINFIELD AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1992-11-06 2003-04-15 Address FASIG-TIPTON CO., INC., 2400 NEWTOWN PIKE, LEXINGTON, KY, 40583, 3610, USA (Type of address: Chief Executive Officer)
1992-11-06 1997-04-23 Address 2400 NEWTOWN PIKE, LEXINGTON, KY, 40583, 3610, USA (Type of address: Principal Executive Office)
1985-04-01 1997-04-23 Address 40 ELMONT RD., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081023000575 2008-10-23 SURRENDER OF AUTHORITY 2008-10-23
080602000526 2008-06-02 CERTIFICATE OF AMENDMENT 2008-06-02
070425002935 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050623002438 2005-06-23 BIENNIAL STATEMENT 2005-04-01
030415002395 2003-04-15 BIENNIAL STATEMENT 2003-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State