Search icon

VISION RESOURCES OF HUDSON VALLEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISION RESOURCES OF HUDSON VALLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1992 (33 years ago)
Date of dissolution: 17 Oct 2018
Entity Number: 1685089
ZIP code: 10014
County: Putnam
Place of Formation: New York
Address: 345 HUDSON STREET / 16TH FL, NEW YORK, NY, United States, 10014
Principal Address: 9 CARRIAGE HILL COURT, MONROE, NY, United States, 10950

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
TODD D. PUNIM,OD Chief Executive Officer 9 CARRIAGE HILL COURT, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
MICHAEL H. SINGER DOS Process Agent 345 HUDSON STREET / 16TH FL, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2005-02-10 2007-01-26 Address 345 HUDSON ST, 16TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2005-02-10 2007-01-26 Address 9 CARRIAGE HILL CT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2005-02-10 2007-01-26 Address 9 CARRIAGE HILL CT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2002-12-04 2005-02-10 Address 969 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2002-12-04 2005-02-10 Address 969 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181017000063 2018-10-17 CERTIFICATE OF DISSOLUTION 2018-10-17
130102006093 2013-01-02 BIENNIAL STATEMENT 2012-12-01
101220002244 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081205002595 2008-12-05 BIENNIAL STATEMENT 2008-12-01
070126002354 2007-01-26 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State