Search icon

VISION SECURITIES INC.

Company Details

Name: VISION SECURITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1993 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1737514
ZIP code: 11747
County: Kings
Place of Formation: New York
Principal Address: 647 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530
Address: ATTN: DANIEL J. GALLAGHER, 20 BROAD HOLLOW ROAD, STE 3011, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART KALTER Chief Executive Officer 647 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DANIEL J. GALLAGHER, 20 BROAD HOLLOW ROAD, STE 3011, MELVILLE, NY, United States, 11747

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000912702
Phone:
(631) 547-7380

Latest Filings

Form type:
X-17A-5
File number:
008-46500
Filing date:
2008-04-09
File:
Form type:
X-17A-5
File number:
008-46500
Filing date:
2007-02-28
File:
Form type:
X-17A-5
File number:
008-46500
Filing date:
2006-03-06
File:
Form type:
X-17A-5
File number:
008-46500
Filing date:
2005-02-28
File:
Form type:
X-17A-5
File number:
008-46500
Filing date:
2004-02-24
File:

History

Start date End date Type Value
2003-08-20 2005-09-12 Address 647 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-07-16 2007-04-13 Address 647 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-07-16 2003-08-20 Address 647 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-07-03 2002-07-16 Address 647 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-10-06 2002-07-16 Address 310 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1935580 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070413000482 2007-04-13 CERTIFICATE OF CHANGE 2007-04-13
050912002811 2005-09-12 BIENNIAL STATEMENT 2005-06-01
030820002610 2003-08-20 BIENNIAL STATEMENT 2003-06-01
020716002294 2002-07-16 BIENNIAL STATEMENT 2001-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State