Search icon

VISION TELEMEDIA, INC.

Company Details

Name: VISION TELEMEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1958830
ZIP code: 11050
County: New York
Place of Formation: Delaware
Address: 137 SANDS POINT ROAD, SANDS POINT, NY, United States, 11050
Principal Address: 14 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
C/O MR. DAVID GOTTSCHALK DOS Process Agent 137 SANDS POINT ROAD, SANDS POINT, NY, United States, 11050

Chief Executive Officer

Name Role Address
DAVID GOTTSCHALK Chief Executive Officer 14 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1995-09-22 2001-06-06 Address 14 VANDERVENTER, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1736235 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
010606000526 2001-06-06 CERTIFICATE OF CHANGE 2001-06-06
970922002559 1997-09-22 BIENNIAL STATEMENT 1997-09-01
950922000255 1995-09-22 APPLICATION OF AUTHORITY 1995-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0102792 Other Contract Actions 2001-05-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-05-04
Termination Date 2001-06-18
Section 1332
Status Terminated

Parties

Name MANATEE COLLECTION
Role Plaintiff
Name VISION TELEMEDIA, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State