Name: | VISUAL TRANSLATION AND IMAGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1998 (27 years ago) |
Date of dissolution: | 31 Aug 2011 |
Entity Number: | 2219834 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 12 EAST 33RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 12 E 33RD ST / 5TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 EAST 33RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERIC S. WOO | Chief Executive Officer | 12 E 33RD ST / 5TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-19 | 2006-02-15 | Address | 158-14 NORTHERN BLVD, SUITE UL-7B / 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2000-02-24 | 2001-12-19 | Address | 12 E. 33RD STREET, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2001-12-19 | Address | 12 E. 33RD STREET, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-01-21 | 2001-12-19 | Address | 120 WEST 31ST ST. 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110831000061 | 2011-08-31 | CERTIFICATE OF DISSOLUTION | 2011-08-31 |
060215002370 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040107002575 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
011219002490 | 2001-12-19 | BIENNIAL STATEMENT | 2002-01-01 |
000224002442 | 2000-02-24 | BIENNIAL STATEMENT | 2000-01-01 |
980417000009 | 1998-04-17 | CERTIFICATE OF AMENDMENT | 1998-04-17 |
980121000508 | 1998-01-21 | CERTIFICATE OF INCORPORATION | 1998-01-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State