Search icon

VISION ASSOCIATES OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARY WALKER Chief Executive Officer 5 POWDER HORN DR, WARREN TOWNSHIP, NJ, United States, 07059

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State