Name: | VISIONAIRE PUBLISHING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 1996 (29 years ago) |
Entity Number: | 2036433 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 263 EAST 7TH STREET, #1, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
VISIONAIRE PUBLISHING LLC | DOS Process Agent | 263 EAST 7TH STREET, #1, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
CECILIA DEAN | Agent | 263 east 7th street, #1, NEW YORK, NY, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2024-07-15 | Address | 263 EAST 7TH STREET, #1, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2023-06-28 | 2023-06-28 | Address | 263 EAST 7TH STREET, #1, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2023-06-28 | 2023-06-28 | Address | 263 east 7th street, #1, NEW YORK, NY, 10009, USA (Type of address: Registered Agent) |
2023-06-28 | 2024-07-15 | Address | 263 east 7th street, #1, NEW YORK, NY, 10009, USA (Type of address: Registered Agent) |
2020-08-18 | 2023-06-28 | Address | 263 EAST 7TH STREET, #1, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715004059 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
230628001401 | 2023-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-28 |
230628004888 | 2023-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
200818060454 | 2020-08-18 | BIENNIAL STATEMENT | 2020-06-01 |
140728000148 | 2014-07-28 | CERTIFICATE OF CHANGE | 2014-07-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State