Search icon

VISION FINANCIAL SERVICES, INC.

Company Details

Name: VISION FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1999 (26 years ago)
Entity Number: 2402187
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 19 Sleepy Hollow Lane, Dix Hills, NY, United States, 11746
Principal Address: 19 SLEEPY HOLLOW LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAVISHANKAR BHOOPLAPUR DOS Process Agent 19 Sleepy Hollow Lane, Dix Hills, NY, United States, 11746

Chief Executive Officer

Name Role Address
RAVISHANKAR BHOOPLAPUR Chief Executive Officer 19 SLEEPY HOLLOW LANE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 19 SLEEPY HOLLOW LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 1000 WOODBURY ROAD, SUITE 109, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-01-09 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-06 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230706000099 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210901001038 2021-09-01 BIENNIAL STATEMENT 2021-09-01
210601061711 2021-06-01 BIENNIAL STATEMENT 2019-07-01
990727000023 1999-07-27 CERTIFICATE OF INCORPORATION 1999-07-27

Court Cases

Court Case Summary

Filing Date:
2009-06-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MADDEN
Party Role:
Plaintiff
Party Name:
VISION FINANCIAL SERVICES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State