KEY VISIONS INC.

Name: | KEY VISIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1985 (40 years ago) |
Date of dissolution: | 06 Dec 2024 |
Entity Number: | 1013001 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 372 1/2 PACIFIC ST, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH GRONNINGSATER | Chief Executive Officer | 372 1/2 PACIFIC ST, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
KENNETH GRONNINGSATER | DOS Process Agent | 372 1/2 PACIFIC ST, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2024-12-23 | Address | 372 1/2 PACIFIC ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2005-12-01 | 2024-12-23 | Address | 372 1/2 PACIFIC ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2005-12-01 | Address | KENNETH GRONNINGSATER 21ST FL, C/O BELL & CO 535 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-07-11 | 2005-12-01 | Address | C/O BELL & CO, 535 5TH AVE 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2005-12-01 | Address | KENNETH GRONNINGSATER 21ST FL, C/O BELL & CO 535 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002229 | 2024-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-06 |
150701006619 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130719006175 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110826002609 | 2011-08-26 | BIENNIAL STATEMENT | 2011-07-01 |
091016002555 | 2009-10-16 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State