Search icon

VISIONARY VIDEO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISIONARY VIDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1989 (36 years ago)
Entity Number: 1345112
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: APARTMENT 6C3, 100 CARLYLE DRIVE, MALIBU,, NJ, United States, 07010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BETH DORN Chief Executive Officer APARTMENT 6C3, 100 CARLYLE DRIVE, CLIFFSIDE PARK, NJ, United States, 07010

History

Start date End date Type Value
2025-04-16 2025-04-16 Address APARTMENT 6C3, 100 CARLYLE DRIVE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 100 CARLYLE DRIVE, APARTMENT 6C3 C/O BEN MITTELMAN, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-16 Address APARTMENT 6C3, 100 CARLYLE DRIVE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address APARTMENT 6C3, 100 CARLYLE DRIVE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250416000035 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230428002602 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210429060218 2021-04-29 BIENNIAL STATEMENT 2021-04-01
191216060388 2019-12-16 BIENNIAL STATEMENT 2019-04-01
191209000533 2019-12-09 CERTIFICATE OF CHANGE 2019-12-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State