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 |
Name | Role | Address |
---|---|---|
JOHN CROWLEY | Chief Executive Officer | 110 E 42ND ST SUITE 615, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | KATHLEEN HORAN, 110 E 42ND ST SUITE 615, NEW YORK, NY, United States, 10017 |
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) |
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