Search icon

VISURIS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: VISURIS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1919 (106 years ago)
Date of dissolution: 27 Apr 2004
Entity Number: 13930
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: PO BOX 277, YOUNGSTOWN, NY, United States, 14174
Principal Address: 426 CHERRY LN, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 277, YOUNGSTOWN, NY, United States, 14174

Chief Executive Officer

Name Role Address
LAURA Y FREY Chief Executive Officer 426 CHERRY LN, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
1999-01-25 2003-03-12 Address 781 CAYUGA ST. SUITE 1, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
1999-01-25 2003-03-12 Address 426 CHERRY LANE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
1994-01-10 1999-01-25 Address 426 CHERRY AVENUE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
1993-02-09 2003-03-12 Address 781 CAYUGA ST SUITE #1, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
1993-02-09 1999-01-25 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040427000223 2004-04-27 CERTIFICATE OF DISSOLUTION 2004-04-27
030312002270 2003-03-12 BIENNIAL STATEMENT 2003-01-01
010122002608 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990125002155 1999-01-25 BIENNIAL STATEMENT 1999-01-01
C250117-1 1997-07-28 ASSUMED NAME CORP DISCONTINUANCE 1997-07-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State