-
Home Page
›
-
Counties
›
-
New York
›
-
06117
›
-
VRA
Company Details
Name: |
VRA |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Aug 1995 (30 years ago)
|
Date of dissolution: |
28 Mar 2001 |
Branch of: |
VRA, Connecticut
(Company Number 2886685)
|
Entity Number: |
1950942 |
ZIP code: |
06117
|
County: |
New York |
Place of Formation: |
Connecticut |
Foreign Legal Name: |
VISION REHABILITATION ASSOCIATES OF CONNECTICUT, INC. |
Fictitious Name: |
VRA |
Address: |
15 KIRKWOOD RD, WEST HARTFORD, CT, United States, 06117 |
Chief Executive Officer
Name |
Role |
Address |
ELLEN G STOLTZ
|
Chief Executive Officer
|
15 KIRKWOOD RD, WEST HARTFORD, CT, United States, 06117
|
DOS Process Agent
Name |
Role |
Address |
ELLEN G STOLTZ
|
DOS Process Agent
|
15 KIRKWOOD RD, WEST HARTFORD, CT, United States, 06117
|
History
Start date |
End date |
Type |
Value |
1995-08-25
|
1997-10-28
|
Address
|
15 KIRKWOOD ROAD, WEST HARTFORD, CT, 06107, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1526624
|
2001-03-28
|
ANNULMENT OF AUTHORITY
|
2001-03-28
|
000309002170
|
2000-03-09
|
BIENNIAL STATEMENT
|
1999-08-01
|
971028002469
|
1997-10-28
|
BIENNIAL STATEMENT
|
1997-08-01
|
950825000105
|
1995-08-25
|
APPLICATION OF AUTHORITY
|
1995-08-25
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State