Search icon

VISTA FINANCIAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VISTA FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1988 (37 years ago)
Date of dissolution: 01 Nov 1999
Entity Number: 1300343
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 6604 WEST BROAD ST, RICHMOND, VA, United States, 23230
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEOFFREY S STIFF Chief Executive Officer 6610 WEST BROAD ST, RICHMOND, VA, United States, 23230

Links between entities

Type:
Headquarter of
Company Number:
0265304
State:
CONNECTICUT

History

Start date End date Type Value
1999-05-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-10-30 1999-05-05 Address 601 UNION STREET, SUITE 5600, SEATTLE, WA, 98101, 2336, USA (Type of address: Service of Process)
1996-10-30 1999-05-05 Address THE CENTRE AT PURCHASE, 2 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1993-10-14 1999-05-05 Address 601 UNION STREET, SUITE 5600, SEATTLE, WA, 98101, 2336, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-10-14 Address 601 UNION STREET, SUITE 5600, SEATTLE, WA, 98101, 2336, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-17232 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991020000608 1999-10-20 CERTIFICATE OF MERGER 1999-11-01
990505002654 1999-05-05 BIENNIAL STATEMENT 1998-10-01
961030002284 1996-10-30 BIENNIAL STATEMENT 1996-10-01
931014002576 1993-10-14 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State