Search icon

CAPITAL VISIONS, LTD.

Company Details

Name: CAPITAL VISIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1998 (27 years ago)
Entity Number: 2273572
ZIP code: 10016
County: Bronx
Place of Formation: New York
Principal Address: 5577 FIVE KNOLLS DR, CHARLOTTE, NC, United States, 28226
Address: STEVEN LANDY & ASSOCIATES PLLC, 270 MADSION AVE STE 1400, 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
STEVEN LANDY ESQ DOS Process Agent STEVEN LANDY & ASSOCIATES PLLC, 270 MADSION AVE STE 1400, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROGER GAINES Chief Executive Officer 5577 FIVE KNOLLS DR, CHARLOTTE, NC, United States, 28226

History

Start date End date Type Value
2006-06-12 2014-04-11 Address STEVEN LANDY & ASSOCIATES PLLC, 270 MADSION AVE STE 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-06-24 2006-06-12 Address LYMAN & LANDY LLP, 405 PARK AVE, STE 1704, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-06-27 2004-06-24 Address 5577 FIVE KNOLLS DRIVE, CHARLOTTE, NC, 28226, USA (Type of address: Chief Executive Officer)
2000-06-27 2004-06-24 Address 5577 FIVE KNOLLS DRIVE, CHARLOTTE, NC, 28226, USA (Type of address: Principal Executive Office)
1998-06-26 2004-06-24 Address ATTN: STEVEN LANDY, ESQ., 405 PARK AVENUE, SUITE 1704, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002418 2014-04-11 BIENNIAL STATEMENT 2012-06-01
060612002356 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040624002352 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020703002194 2002-07-03 BIENNIAL STATEMENT 2002-06-01
000627002154 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980626000342 1998-06-26 CERTIFICATE OF INCORPORATION 1998-06-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State