VISIONSET, INC.

Name: | VISIONSET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1991 (34 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 1504905 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 38 RHEA CRESCENT, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VISIONSET, INC. | DOS Process Agent | 38 RHEA CRESCENT, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
ALEXANDER SHUKOFF | Chief Executive Officer | 38 RHEA CRESCENT, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-07 | 2023-08-21 | Address | 38 RHEA CRESCENT, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2019-01-03 | 2021-01-07 | Address | 38 RHEA CRESCENT, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2017-01-03 | 2019-01-03 | Address | 38 RHEA CRES, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2013-02-07 | 2023-08-21 | Address | 38 RHEA CRESCENT, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2017-01-03 | Address | 38 RHEA CRESCENT, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821001244 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
210107061126 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190103060110 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103006204 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150109006023 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State