Search icon

VISION CONSULTING USA, INC.

Company Details

Name: VISION CONSULTING USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472559
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: KATHLEEN HORAN, 110 E 42ND ST SUITE 615, NEW YORK, NY, United States, 10017
Principal Address: 110 EAST 42ND ST SUITE 615, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN CROWLEY Chief Executive Officer 110 E 42ND ST SUITE 615, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KATHLEEN HORAN, 110 E 42ND ST SUITE 615, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
522084652
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-10 2017-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-10 2004-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171220000410 2017-12-20 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-01-19
060202000144 2006-02-02 ERRONEOUS ENTRY 2006-02-02
DP-1736233 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
040503002852 2004-05-03 BIENNIAL STATEMENT 2004-02-01
001218000346 2000-12-18 CERTIFICATE OF AMENDMENT 2000-12-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State