Search icon

VISION CAPITAL CORP.

Company Details

Name: VISION CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2090186
ZIP code: 10165
County: New York
Place of Formation: Delaware
Address: 305 MADISON AVENUE, SUITE 1434, NEW YORK, NY, United States, 10165
Principal Address: 305 MADISON AVE, STE 1434, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 MADISON AVENUE, SUITE 1434, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
PHIL HOROWITZ Chief Executive Officer 305 MADISON AVE, STE 1434, NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
DP-1518140 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
981229002809 1998-12-29 BIENNIAL STATEMENT 1998-12-01
961205000508 1996-12-05 APPLICATION OF AUTHORITY 1996-12-05

Trademarks Section

Serial Number:
74069323
Mark:
VISION, L.P.
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-06-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
VISION, L.P.

Goods And Services

For:
holding customer funds of introducing brokers and causing the execution and clearing of customer trades in United States commodity exchanges
First Use:
1990-06-01
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Court Cases

Court Case Summary

Filing Date:
2000-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
OFFROAD CAPITAL
Party Role:
Plaintiff
Party Name:
VISION CAPITAL CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State