Search icon

VISUAL EDGE INC.

Company Details

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

DOS Process Agent

Name Role Address
HOWARD S KREBS PC DOS Process Agent 425 NORTHERN BLVD, STE 1, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
NEAL BERGMAN Chief Executive Officer 123 MARION AVE, MERRICK, NY, United States, 11566

History

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)

Filings

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