NEWVISION IMAGE SYSTEMS

Name: | NEWVISION IMAGE SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1998 (27 years ago) |
Date of dissolution: | 09 Mar 2023 |
Entity Number: | 2235598 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NEWVISION SYSTEMS CORPORATION |
Fictitious Name: | NEWVISION IMAGE SYSTEMS |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 50 LOCUST AVENUE, NEW CANNAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN KRISTEL | Chief Executive Officer | 50 LOCUST AVENUE, NEW CANNAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-03-09 | Address | 50 LOCUST AVENUE, NEW CANNAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-03-09 | Address | C/O NEW VISION, 50 LOCUST AVENUE, NEW CANNAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2020-09-11 | 2023-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-11 | 2023-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-13 | 2023-03-09 | Address | C/O NEW VISION, 50 LOCUST AVENUE, NEW CANNAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309003234 | 2023-03-09 | CERTIFICATE OF TERMINATION | 2023-03-09 |
220301000479 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200911000262 | 2020-09-11 | CERTIFICATE OF CHANGE | 2020-09-11 |
200330060034 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
200302060080 | 2020-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State