Name: | VISIBLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1986 (39 years ago) |
Entity Number: | 1077599 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 25 TUDOR CITY PLACE, # 305, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MATHES | DOS Process Agent | 25 TUDOR CITY PLACE, # 305, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHARLES MATHES | Chief Executive Officer | 25 TUDOR CITY PLACE, # 305, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-28 | 1992-10-22 | Address | 25 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606002322 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120601002648 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100416003194 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080425002435 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
060502002251 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040414002083 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020411002284 | 2002-04-11 | BIENNIAL STATEMENT | 2002-04-01 |
000418002539 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980424002010 | 1998-04-24 | BIENNIAL STATEMENT | 1998-04-01 |
960422002481 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State