Search icon

VISIBLE CHANGES, INC.

Company Details

Name: VISIBLE CHANGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2171723
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 200 OLD COUNTRY RD., STE 190, MINEOLA, NY, United States, 11501
Principal Address: 317 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER COTELIDIS, ESQ. DOS Process Agent 200 OLD COUNTRY RD., STE 190, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
LYNN MALIK Chief Executive Officer 40-A LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11363

Filings

Filing Number Date Filed Type Effective Date
DP-1761175 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
990917002292 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970814000436 1997-08-14 CERTIFICATE OF INCORPORATION 1997-08-14

Trademarks Section

Serial Number:
73306080
Mark:
VISIBLE CHANGES PRECISION HAIRCUTTERS
Status:
Abandoned: Reason unknown.
Mark Type:
Service Mark
Application Filing Date:
1981-04-16
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
VISIBLE CHANGES PRECISION HAIRCUTTERS

Goods And Services

For:
GENERAL BUSINESS PURPOSES INCLUDING BUT NOT LIMITED TO ADVERTISING AND FRANCHISING THE SERVICES OFFERED BY THE APPLICANT
First Use:
1974-11-01
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Court Cases

Court Case Summary

Filing Date:
2022-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MADDY
Party Role:
Plaintiff
Party Name:
VISIBLE CHANGES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State