Search icon

VIS TELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIS TELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1963166
ZIP code: 07675
County: New York
Place of Formation: New York
Address: 244 COLLEGNON WAY #5A, RIVER VALE, NJ, United States, 07675

Shares Details

Shares issued 1180000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 COLLEGNON WAY #5A, RIVER VALE, NJ, United States, 07675

Chief Executive Officer

Name Role Address
ERIC R KAUFMAN Chief Executive Officer 244 COLLEGNON WAY #5A, RIVER VALE, NJ, United States, 07675

History

Start date End date Type Value
2001-10-04 2003-10-15 Address 1568 STANLEY DOLLAR DR #2B, WALNUT CREEK, CA, 94595, USA (Type of address: Principal Executive Office)
1999-11-08 2003-10-15 Address 198 LINCOLN BLVD, EMERSON, NJ, 07630, USA (Type of address: Chief Executive Officer)
1999-11-08 2003-10-15 Address 198 LINCOLN BLVD, EMERSON, NJ, 07630, USA (Type of address: Service of Process)
1999-11-08 2001-10-04 Address 1568 DDLAR DR, 2B, WALNUT CREEK, CA, 94595, USA (Type of address: Principal Executive Office)
1997-11-07 1999-11-08 Address 246 LAS QUEBRADAS, ALAMO, CA, 94507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1757105 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
031015002380 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011004002800 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991108002401 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971107002412 1997-11-07 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State