Name: | E-VISION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Mar 2000 (25 years ago) |
Date of dissolution: | 09 Nov 2023 |
Entity Number: | 2493129 |
ZIP code: | 33139 |
County: | New York |
Place of Formation: | New York |
Address: | 429 LENDX AVE, #453, MIAMI BEACH, FL, United States, 33139 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JOEL ZYCHICK | DOS Process Agent | 429 LENDX AVE, #453, MIAMI BEACH, FL, United States, 33139 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2020-03-09 | 2023-11-09 | Address | 429 LENDX AVE, #453, MIAMI BEACH, FL, 33139, USA (Type of address: Service of Process) |
2015-11-03 | 2020-03-09 | Address | 1144 TALLEVAST, SUITE 115, SARASOTA, FL, 34243, USA (Type of address: Service of Process) |
2014-03-12 | 2015-11-03 | Address | 5238 VALLEYPOINTE PKWY, SUITE 6, ROANOKE, VA, 24019, USA (Type of address: Service of Process) |
2010-03-23 | 2014-03-12 | Address | 5241 VALLEYPARK DRIVE, ROANOKE, VA, 24019, USA (Type of address: Service of Process) |
2002-04-08 | 2010-03-23 | Address | 2840 HERSHBERGER ROAD, ROANOKE, VA, 24017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109003701 | 2023-11-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-09 |
200309060855 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
151103000340 | 2015-11-03 | CERTIFICATE OF MERGER | 2015-11-03 |
141201000552 | 2014-12-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-12-31 |
140312006046 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State