Search icon

E-VISION, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
JOEL ZYCHICK DOS Process Agent 429 LENDX AVE, #453, MIAMI BEACH, FL, United States, 33139

Central Index Key

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.

CIK number:
0001439533
Phone:
540-777-6094

Latest Filings

Form type:
REGDEX
File number:
021-120045
Filing date:
2008-07-07
File:

History

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)

Filings

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