Name: | VISION ENTERPRISES OF QUEENS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1995 (30 years ago) |
Entity Number: | 1939843 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 625 MAIN ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MAJEWSKI | Chief Executive Officer | 625 MAIN ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
DAVID MAJEWSKI | DOS Process Agent | 625 MAIN ST, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-02 | 2025-04-16 | Address | 625 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2010-09-02 | 2025-04-16 | Address | 625 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1995-07-18 | 2010-09-02 | Address | 60 MADISON AVENUE STE 914, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1995-07-18 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003221 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
130708007412 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110726002988 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
100902002828 | 2010-09-02 | BIENNIAL STATEMENT | 2010-07-01 |
950718000104 | 1995-07-18 | CERTIFICATE OF INCORPORATION | 1995-07-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State