Name: | VISUAL EDGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2269392 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 425 NORTHERN BLVD, STE 1, GREAT NECK, NY, United States, 11021 |
Principal Address: | 123 MARION AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD S KREBS PC | DOS Process Agent | 425 NORTHERN BLVD, STE 1, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
NEAL BERGMAN | Chief Executive Officer | 123 MARION AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-15 | 2000-06-13 | Address | 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1864244 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
060530002945 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
000613002654 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980615000263 | 1998-06-15 | CERTIFICATE OF INCORPORATION | 1998-06-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State