Search icon

VISUAL DESIGN, INC.

Company Details

Name: VISUAL DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1962 (63 years ago)
Date of dissolution: 01 May 1998
Entity Number: 144277
ZIP code: 11030
County: New York
Place of Formation: New York
Address: JOSEPH M. STERTZ, 292 TRUMBULL ROAD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. STERTZ Chief Executive Officer 292 TRUMBULL ROAD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH M. STERTZ, 292 TRUMBULL ROAD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1962-01-11 1995-06-14 Address 635 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980501000006 1998-05-01 CERTIFICATE OF DISSOLUTION 1998-05-01
980112002574 1998-01-12 BIENNIAL STATEMENT 1998-01-01
950614002012 1995-06-14 BIENNIAL STATEMENT 1994-01-01
C180957-2 1991-09-16 ASSUMED NAME CORP INITIAL FILING 1991-09-16
306227 1962-01-11 CERTIFICATE OF INCORPORATION 1962-01-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State