Search icon

VISUAL TRANSLATION AND IMAGING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 EAST 33RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ERIC S. WOO Chief Executive Officer 12 E 33RD ST / 5TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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