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
Name | Role | Address |
---|---|---|
STEWART KALTER | Chief Executive Officer | 647 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: DANIEL J. GALLAGHER, 20 BROAD HOLLOW ROAD, STE 3011, MELVILLE, NY, United States, 11747 |
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.
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) |
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