VENT AWAY, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | VENT AWAY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 13 Nov 2015 |
Branch of: | VENT AWAY, LLC, NEW YORK (Company Number 4796823) |
Business ALEI: | 1190648 |
Business address: | 550 W JOHN ST, HICKSVILLE, NY, 11801 |
Mailing address: | 1251 AVENUE OF THE AMERICAS FLOOR 42, NEW YORK, NY, 10020 |
Mailing jurisdiction address: | 1251 AVENUE OF THE AMERICAS FLOOR 42, NEW YORK, NY, 10020, |
Office jurisdiction address: | 550 W JOHN ST, HICKSVILLE, NY, 11801, |
Place of Formation: | NEW YORK |
E-Mail: | alitt@andersonkill.com |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ADAM MAY | Officer | 550 W JOHN ST, HICKSVILLE, NY, 11801, United States | 155 EAST 29TH STREET, APT 30J, NEW YORK, NY, 10016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011967123 | 2023-09-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011834063 | 2023-06-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006097453 | 2018-02-27 | - | Annual Report | Annual Report | 2018 |
0005944153 | 2017-10-11 | - | Annual Report | Annual Report | 2017 |
0005865529 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0005715792 | 2016-12-09 | - | Annual Report | Annual Report | 2016 |
0005430373 | 2015-11-13 | 2015-11-13 | Business Registration | Certificate of Registration | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information