Search icon

VISION EXPRESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISION EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1990 (35 years ago)
Date of dissolution: 10 Jun 2003
Entity Number: 1417237
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 117 W. 50TH ST., NEW YORK, NY, United States, 10020
Principal Address: 1165 E. 7TH ST., BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 W. 50TH ST., NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
IKE ANTEBY Chief Executive Officer 1165 E. 7TH ST., BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1990-01-25 1993-02-05 Address 1165 EAST 7TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030610000701 2003-06-10 CERTIFICATE OF DISSOLUTION 2003-06-10
011217002484 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000201002322 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980108002291 1998-01-08 BIENNIAL STATEMENT 1998-01-01
940302002427 1994-03-02 BIENNIAL STATEMENT 1994-01-01

Court Cases

Court Case Summary

Filing Date:
2006-01-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
ATLANTIC MUTUAL INSURANCE COMP
Party Role:
Plaintiff
Party Name:
VISION EXPRESS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-05-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
VISION EXPRESS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State