INVISION.COM, INC.

Name: | INVISION.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1999 (26 years ago) |
Date of dissolution: | 06 May 2022 |
Entity Number: | 2412120 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 Eagleview Blvd., Exton, PA, United States, 19341 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CARSTEN BRUHN | Chief Executive Officer | 300 EAGLEVIEW BLVD, EXTON, PA, United States, 19341 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-08 | 2022-05-08 | Address | 300 EAGLEVIEW BLVD, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer) |
2019-09-09 | 2022-05-08 | Address | 300 EAGLEVIEW BLVD, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-27 | 2019-09-09 | Address | 45610 WOODLAND ROAD, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220508000339 | 2022-05-06 | CERTIFICATE OF TERMINATION | 2022-05-06 |
210930003243 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
190909060514 | 2019-09-09 | BIENNIAL STATEMENT | 2019-08-01 |
SR-29718 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29719 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State