Name: | VISION ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1959 (66 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 124352 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 141 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1977-04-07 | 1996-07-09 | Address | 665 5TH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1959-12-03 | 1969-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-12-03 | 1977-04-07 | Address | 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1568126 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960709000034 | 1996-07-09 | CERTIFICATE OF CHANGE | 1996-07-09 |
B504055-2 | 1987-06-03 | ASSUMED NAME CORP INITIAL FILING | 1987-06-03 |
A391061-4 | 1977-04-07 | CERTIFICATE OF AMENDMENT | 1977-04-07 |
782974-4 | 1969-09-18 | CERTIFICATE OF AMENDMENT | 1969-09-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State