VISUAL INFORMATION SERVICES CORP.

Name: | VISUAL INFORMATION SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1992 (33 years ago) |
Entity Number: | 1666036 |
ZIP code: | 17507 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 349, BOWMANSVILLE, PA, United States, 17507 |
Principal Address: | 105 HAWK VALLEY LANE, DENVER, PA, United States, 17517 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN SCAFURI | Chief Executive Officer | 105 HAWK VALLEY LANE, DENVER, PA, United States, 17517 |
Name | Role | Address |
---|---|---|
VISUAL INFORMATION SERVICES CORP. | DOS Process Agent | PO BOX 349, BOWMANSVILLE, PA, United States, 17507 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-15 | 2020-12-01 | Address | PO BOX 349, BOWMANSVILLE, PA, 17507, USA (Type of address: Service of Process) |
2004-10-29 | 2010-09-15 | Address | 105 HAWK VALLEY LANE, DENVER, PA, 17517, USA (Type of address: Service of Process) |
1998-09-14 | 2010-09-15 | Address | 105 HAWK VALLEY LANE, DENVER, PA, 17517, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 1998-09-14 | Address | 103 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
1994-01-03 | 1998-09-14 | Address | 116 SMITHTOWN BOULEVARD, #9B, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061233 | 2020-12-01 | BIENNIAL STATEMENT | 2020-09-01 |
180905007011 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
141125006239 | 2014-11-25 | BIENNIAL STATEMENT | 2014-09-01 |
121017002374 | 2012-10-17 | BIENNIAL STATEMENT | 2012-09-01 |
100915002188 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State