Name: | UNLIMITED VISIBILITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1997 (28 years ago) |
Entity Number: | 2139164 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 1650 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY D COHEN | DOS Process Agent | 1650 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GREGORY D COHEN | Chief Executive Officer | 1650 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-09 | 2019-05-13 | Address | 1650 BROADWAY, SUITE 405, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-09-04 | 2009-05-28 | Address | 1650 BROADWAY, SUITE 405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-09-04 | 2007-10-09 | Address | GREGORY COHEN, 1650 BROADWAY, STE 405, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-01-11 | 2007-09-04 | Address | 132 WEST 22ND STREET 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-11 | 2005-01-11 | Address | 353 2ND ST, #4L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190513060704 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170510006449 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150609006411 | 2015-06-09 | BIENNIAL STATEMENT | 2015-05-01 |
130521006378 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
090528002174 | 2009-05-28 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State