Search icon

U-VISION INC.

Headquarter

Company Details

Name: U-VISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1996 (29 years ago)
Date of dissolution: 07 Jan 2009
Entity Number: 2044926
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 108-37 71ST AVE., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 43

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-37 71ST AVE., FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
EYAL MENIN Chief Executive Officer 108-37 71ST AVE, STE 4E, FOREST HILLS, NY, United States, 11375

Links between entities

Type:
Headquarter of
Company Number:
F04000007257
State:
FLORIDA

History

Start date End date Type Value
2002-06-26 2004-07-23 Address 108-37 71ST AVE, STE 6D, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2002-06-26 2004-07-23 Address 108-37 71ST AVE, STE 6D, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2000-06-29 2004-07-23 Address 108-37 71ST AVE, SUITE 6F, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-07-16 2000-06-29 Address 64-35 YELLOWSTONE BLVD, APT 3B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-07-16 2002-06-26 Address 108-37 71ST AVE, SUITE 6F, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090107000062 2009-01-07 CERTIFICATE OF DISSOLUTION 2009-01-07
040723002566 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020626002437 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000629002579 2000-06-29 BIENNIAL STATEMENT 2000-07-01
990222000282 1999-02-22 CERTIFICATE OF CHANGE 1999-02-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State