Search icon

VISION GROUP INCORPORATED

Branch

Company Details

Name: VISION GROUP INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1990 (35 years ago)
Date of dissolution: 02 Jul 2001
Branch of: VISION GROUP INCORPORATED, Colorado (Company Number 19901007937)
Entity Number: 1438741
ZIP code: 12207
County: New York
Place of Formation: Colorado
Principal Address: 9197 S PEORIA ST, ENGLEWOOD, CO, United States, 80112
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT R BENNETT Chief Executive Officer 9197 S PEORIA ST, ENGLEWOOD, CO, United States, 80112

History

Start date End date Type Value
1998-05-07 2000-05-12 Address 5619 DTC PARKWAY, ENGLEWOOD, CO, 80111, USA (Type of address: Principal Executive Office)
1998-05-07 2000-05-12 Address 5619 DTC PARKWAY, ENGLEWOOD, CO, 80111, USA (Type of address: Chief Executive Officer)
1995-07-18 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-11-03 1998-05-07 Address 5619 DTC PARKWAY, ENGLEWOOD, CO, 80111, 3000, USA (Type of address: Principal Executive Office)
1992-11-03 1998-05-07 Address 5619 DTC PARKWAY, ENGLEWOOD, CO, 80111, 3000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
010702000309 2001-07-02 CERTIFICATE OF TERMINATION 2001-07-02
000512002799 2000-05-12 BIENNIAL STATEMENT 2000-04-01
980507002104 1998-05-07 BIENNIAL STATEMENT 1998-04-01
970407000331 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
960502002496 1996-05-02 BIENNIAL STATEMENT 1996-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State