Search icon

VISORY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISORY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1990 (35 years ago)
Date of dissolution: 02 Nov 2016
Entity Number: 1443793
ZIP code: 14450
County: Onondaga
Place of Formation: New York
Address: 103 KREAG ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VISORY GROUP, INC. DOS Process Agent 103 KREAG ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JAMES OCKENDEN Chief Executive Officer 103 KREAG ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2012-06-27 2014-05-14 Address 344 W GENESEE ST, STE 103, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2012-06-27 2014-05-14 Address 344 W GENESEE ST, STE 103, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2012-06-27 2014-05-14 Address 344 W GENESEE ST, STE 103, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2008-05-23 2012-06-27 Address 235 HARRISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2008-05-23 2012-06-27 Address 235 HARRISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161102000275 2016-11-02 CERTIFICATE OF DISSOLUTION 2016-11-02
140514006022 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120627002192 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100520002872 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080523002267 2008-05-23 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State