Name: | VISUAL TECHNIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1989 (35 years ago) |
Date of dissolution: | 15 Jun 2017 |
Entity Number: | 1408179 |
ZIP code: | 14058 |
County: | Genesee |
Place of Formation: | New York |
Address: | 4397 DRAKE ST, ELBA, NY, United States, 14058 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4397 DRAKE ST, ELBA, NY, United States, 14058 |
Name | Role | Address |
---|---|---|
MARTY STUCKO | Chief Executive Officer | 4397 DRAKE ST, ELBA, NY, United States, 14058 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-20 | 2000-01-06 | Address | 3621 MALTBY ROAD, OAKFIELD, NY, 14125, USA (Type of address: Service of Process) |
1992-12-15 | 2000-01-06 | Address | 3621 MALTBY ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2000-01-06 | Address | 3621 MALTBY ROAD, OAKFIELD, NY, 14125, USA (Type of address: Principal Executive Office) |
1989-12-19 | 1993-12-20 | Address | 3621 MALTBY ROAD, OAKFIELD, NY, 14125, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170615000215 | 2017-06-15 | CERTIFICATE OF DISSOLUTION | 2017-06-15 |
140221002226 | 2014-02-21 | BIENNIAL STATEMENT | 2013-12-01 |
120119002436 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091229002291 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071224002789 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060123002448 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031211002701 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011127002658 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
000106002109 | 2000-01-06 | BIENNIAL STATEMENT | 1999-12-01 |
971223002410 | 1997-12-23 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State