MICRO VISION SOFTWARE, INC.
Headquarter
Name: | MICRO VISION SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1985 (40 years ago) |
Entity Number: | 1034665 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | CHANDRA BHANSALI, 140 FELL COURT, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 140 FELL COURT, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANDRA BHANSALI | Chief Executive Officer | 140 FELL COURT, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHANDRA BHANSALI, 140 FELL COURT, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-21 | 1999-12-01 | Address | 140 FELL CT, HAUPPAUGE, NY, 11788, 4360, USA (Type of address: Principal Executive Office) |
1996-09-20 | 1999-12-01 | Address | 140 FELL COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1993-10-06 | 1999-12-01 | Address | 141 BURR'S LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1997-10-21 | Address | 368 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1996-09-20 | Address | 368 VETERANS MEMORIAL HGWY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211214002196 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
131202002379 | 2013-12-02 | BIENNIAL STATEMENT | 2013-10-01 |
111021002420 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091030002095 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
071017002884 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State