Name: | VISION INTERNATIONAL FUNDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1994 (31 years ago) |
Entity Number: | 1796893 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 16 EAST 52ND ST STE 1401, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 EAST 52ND ST STE 1401, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HENRIGUE S. GREGORI | Chief Executive Officer | 16 EAST 52ND ST STE 1401, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-27 | 2014-07-29 | Address | 645 FIFTH AVE, SUITE 704, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-03-27 | 2014-07-29 | Address | 645 FIFTH AVE, SUITE 704, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-03-27 | 2014-07-29 | Address | 645 FIFTH AVE, SUITE 704, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-05-24 | 2000-03-27 | Address | 150 E - 52ND ST 31ST FLOOR, NEW YORK, NY, 10022, 6017, USA (Type of address: Chief Executive Officer) |
1996-05-24 | 2000-03-27 | Address | 150 E - 52ND ST, 31ST FLOOR, NEW YORK, NY, 10022, 6017, USA (Type of address: Service of Process) |
1996-05-24 | 2000-03-27 | Address | 150 E - 52ND ST, 31ST FLOOR, NEW YORK, NY, 10022, 6017, USA (Type of address: Principal Executive Office) |
1994-02-18 | 1996-05-24 | Address | ATT: MICHAEL D. BUTTERMAN, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140729002210 | 2014-07-29 | BIENNIAL STATEMENT | 2014-02-01 |
120510002273 | 2012-05-10 | BIENNIAL STATEMENT | 2012-02-01 |
100719002343 | 2010-07-19 | BIENNIAL STATEMENT | 2010-02-01 |
080219002107 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
040315002287 | 2004-03-15 | BIENNIAL STATEMENT | 2004-02-01 |
020211002427 | 2002-02-11 | BIENNIAL STATEMENT | 2002-02-01 |
000327002610 | 2000-03-27 | BIENNIAL STATEMENT | 2000-02-01 |
980218002241 | 1998-02-18 | BIENNIAL STATEMENT | 1998-02-01 |
960524002580 | 1996-05-24 | BIENNIAL STATEMENT | 1996-02-01 |
940218000127 | 1994-02-18 | CERTIFICATE OF INCORPORATION | 1994-02-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State