Name: | UNITED VISION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1986 (39 years ago) |
Entity Number: | 1048469 |
ZIP code: | 07647 |
County: | Westchester |
Place of Formation: | New York |
Address: | LEGAL DEPT, 24 LINK DRIVE, ROCKLEIGH, NJ, United States, 07647 |
Principal Address: | 24 LINK DRIVE, ROCKLEIGH, NJ, United States, 07647 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LEGAL DEPT, 24 LINK DRIVE, ROCKLEIGH, NJ, United States, 07647 |
Name | Role | Address |
---|---|---|
HYUN JIN MOON | Chief Executive Officer | UNITED VISION GROUP INC, 24 LINK DRIVE, ROCKLEIGH, NJ, United States, 07647 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-22 | 2006-02-14 | Address | ATTN: LEGAL DEPT., 34 STATE ST, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2000-03-27 | 2004-01-22 | Address | 34 STATE ST, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2000-03-27 | 2006-02-14 | Address | 34 STATE ST, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2000-03-27 | Address | 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, 1525, USA (Type of address: Principal Executive Office) |
1993-06-23 | 2000-03-27 | Address | 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, 1525, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2000-03-27 | Address | 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, 1525, USA (Type of address: Service of Process) |
1986-01-08 | 1993-06-23 | Address | EAST SUNNYSIDE LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
1986-01-08 | 1993-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060214002268 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040122002111 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020117002198 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
000327003060 | 2000-03-27 | BIENNIAL STATEMENT | 2000-01-01 |
940725002171 | 1994-07-25 | BIENNIAL STATEMENT | 1994-01-01 |
940630000051 | 1994-06-30 | CERTIFICATE OF AMENDMENT | 1994-06-30 |
930623002930 | 1993-06-23 | BIENNIAL STATEMENT | 1993-01-01 |
930408000324 | 1993-04-08 | CERTIFICATE OF AMENDMENT | 1993-04-08 |
B307819-3 | 1986-01-08 | CERTIFICATE OF INCORPORATION | 1986-01-08 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State