VISION ASSOCIATES OF NEW YORK

Name: | VISION ASSOCIATES OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1997 (28 years ago) |
Entity Number: | 2179913 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New Jersey |
Foreign Legal Name: | VISION ASSOCIATES, INC. |
Fictitious Name: | VISION ASSOCIATES OF NEW YORK |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 5 POWDER HORN DR, WARREN TOWNSHIP, NJ, United States, 07059 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARY WALKER | Chief Executive Officer | 5 POWDER HORN DR, WARREN TOWNSHIP, NJ, United States, 07059 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 5 POWDER HORN DR, WARREN TOWNSHIP, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912004105 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
210930001137 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
190904061754 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-26009 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26010 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State