Search icon

ENVISION SOFTWARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVISION SOFTWARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1988 (37 years ago)
Entity Number: 1228969
ZIP code: 12206
County: Schenectady
Place of Formation: New York
Address: 911 CENTRAL AVE., SUITE 234, ALBANY, NY, United States, 12206
Principal Address: 911 CENTRAL AVENUE, SUITE 234, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D MCKILLIP Chief Executive Officer 911 CENTRAL AVENUE, SUITE 234, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 911 CENTRAL AVE., SUITE 234, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2008-02-01 2008-02-04 Address 911 CENTRAL AVENUE, SUITE 234, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1994-02-24 2008-02-01 Address 251 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1994-02-24 2008-02-01 Address 251 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1994-02-24 2008-02-01 Address 251 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-06-10 1994-02-24 Address 1589 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140408002180 2014-04-08 BIENNIAL STATEMENT 2014-01-01
120209002710 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100217002119 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080204000875 2008-02-04 CERTIFICATE OF CHANGE 2008-02-04
080201002298 2008-02-01 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State