Search icon

VISUAL EFFECTS, INC.

Company Details

Name: VISUAL EFFECTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1968 (57 years ago)
Date of dissolution: 27 Jul 2010
Entity Number: 226629
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 215 EAST 149TH ST., BRONX, NY, United States, 10451

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD J. SILVER DOS Process Agent 215 EAST 149TH ST., BRONX, NY, United States, 10451

Filings

Filing Number Date Filed Type Effective Date
100727000982 2010-07-27 CERTIFICATE OF DISSOLUTION 2010-07-27
C260221-2 1998-05-15 ASSUMED NAME CORP INITIAL FILING 1998-05-15
698020-4 1968-08-06 CERTIFICATE OF INCORPORATION 1968-08-06

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
72366870
Mark:
OP LAMP
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1970-08-03
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
OP LAMP

Goods And Services

For:
ELECTRIC LAMPS
First Use:
1968-11-14
International Classes:
021 - Primary Class
Class Status:
Expired

Date of last update: 18 Mar 2025

Sources: New York Secretary of State