Name: | VISIT MANAGEMENT SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1996 (29 years ago) |
Entity Number: | 2062283 |
ZIP code: | 14510 |
County: | Livingston |
Place of Formation: | New York |
Address: | 16 CHAPEL ST, PO BOX 14, MT MORRIS, NY, United States, 14510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W STEVENS, JR | DOS Process Agent | 16 CHAPEL ST, PO BOX 14, MT MORRIS, NY, United States, 14510 |
Name | Role | Address |
---|---|---|
SCOTT D. CANNON | Agent | 11 MURRAY STREET, MOUNT MORRIS, NY, 14510 |
Name | Role | Address |
---|---|---|
ROBERT W STEVENS, JR | Chief Executive Officer | 16 CHAPEL ST, PO BOX 14, MT MORRIS, NY, United States, 14510 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-29 | 2012-10-15 | Address | 16 CHAPEL STREET / PO BOX 14, MT MORRIS, NY, 14510, USA (Type of address: Principal Executive Office) |
2010-09-29 | 2012-10-15 | Address | 16 CHAPEL STREET / PO BOX 14, MT MORRIS, NY, 14510, USA (Type of address: Service of Process) |
2010-09-29 | 2012-10-15 | Address | 16 CHAPEL STREET / PO BOX 14, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer) |
2006-08-23 | 2010-09-29 | Address | 16 CHAPEL ST, PO BOX 14, MOUNT MORRIS, NY, 14510, USA (Type of address: Principal Executive Office) |
2002-09-10 | 2006-08-23 | Address | 155 MAIN ST, MOUNT MORRIS, NY, 14510, USA (Type of address: Principal Executive Office) |
2002-09-10 | 2010-09-29 | Address | 16 CHAPEL ST, PO BOX 14, MOUNT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer) |
2002-09-10 | 2010-09-29 | Address | 16 CHAPEL ST, PO BOX 14, MOUNT MORRIS, NY, 14510, USA (Type of address: Service of Process) |
2000-09-05 | 2002-09-10 | Address | 24 CHAPEL ST, MT MORRIS, NY, 14510, USA (Type of address: Principal Executive Office) |
2000-09-05 | 2002-09-10 | Address | PO BOX 14, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2000-09-05 | Address | 24 STATE ST, STE 8, MT MORRIS, NY, 14510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060371 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
140926006221 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
121015002273 | 2012-10-15 | BIENNIAL STATEMENT | 2012-09-01 |
100929002228 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080828002831 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060823002201 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
041026002225 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
020910002802 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
000905002260 | 2000-09-05 | BIENNIAL STATEMENT | 2000-09-01 |
981102002388 | 1998-11-02 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State