VISION REALTY CORP.

Name: | VISION REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1999 (27 years ago) |
Entity Number: | 2335629 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 4920 AVENUE H, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4920 AVENUE H, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
EMILIO PANTALEON | Chief Executive Officer | 4920 AVENUE H, BROOKLYN, NY, United States, 11234 |
Number | Type | End date |
---|---|---|
30JA0897507 | ASSOCIATE BROKER | 2024-12-15 |
31PA0853789 | CORPORATE BROKER | 2025-05-11 |
109910319 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-15 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-01-15 | 2001-01-05 | Address | 43 PAERDEGAT 5TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050218002052 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030102002735 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
010105002479 | 2001-01-05 | BIENNIAL STATEMENT | 2001-01-01 |
990115000365 | 1999-01-15 | CERTIFICATE OF INCORPORATION | 1999-01-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
94255 | CL VIO | INVOICED | 2008-03-28 | 400 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State