Search icon

CODA VISUAL EFFECTS LTD.

Headquarter

Company Details

Name: CODA VISUAL EFFECTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2000 (25 years ago)
Entity Number: 2510471
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 9 EAST 47TH ST 3RD FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CODA VISUAL EFFECTS LTD., COLORADO 20211427476 COLORADO
Headquarter of CODA VISUAL EFFECTS LTD., CONNECTICUT 1328999 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CODA VISUAL EFFECTS, LTD 401(K) PROFIT SHARING PLAN 2017 134119517 2018-05-02 CODA VISUAL EFFECTS, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711100
Sponsor’s telephone number 2123701510
Plan sponsor’s address 16 WEST 22ND ST, 4TH FLOOR, NEW YORK, NY, 10010
CODA VISUAL EFFECTS, LTD DEFINED BENEFIT PENSION PLAN 2017 134119517 2018-05-02 CODA VISUAL EFFECTS, LTD 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2123701510
Plan sponsor’s address 16 WEST 22ND ST, 4TH FLOOR, NEW YORK, NY, 10010
CODA VISUAL EFFECTS, LTD 401(K) PROFIT SHARING PLAN 2016 134119517 2017-03-29 CODA VISUAL EFFECTS, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711100
Sponsor’s telephone number 2123701510
Plan sponsor’s address 16 WEST 22ND ST, 4TH FLOOR, NEW YORK, NY, 10010
CODA VISUAL EFFECTS, LTD DEFINED BENEFIT PENSION PLAN 2016 134119517 2017-03-29 CODA VISUAL EFFECTS, LTD 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2123701510
Plan sponsor’s address 16 WEST 22ND ST, 4TH FLOOR, NEW YORK, NY, 10010
CODA VISUAL EFFECTS, LTD 401(K) PROFIT SHARING PLAN 2015 134119517 2016-05-13 CODA VISUAL EFFECTS, LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711100
Sponsor’s telephone number 2123701510
Plan sponsor’s address 16 WEST 22ND ST, 4TH FLOOR, NEW YORK, NY, 10010
CODA VISUAL EFFECTS, LTD DEFINED BENEFIT PENSION PLAN 2015 134119517 2016-05-13 CODA VISUAL EFFECTS, LTD 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2123701510
Plan sponsor’s address 16 WEST 22ND ST, 4TH FLOOR, NEW YORK, NY, 10010
CODA VISUAL EFFECTS, LTD 401(K) PROFIT SHARING PLAN 2014 134119517 2015-06-25 CODA VISUAL EFFECTS, LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2123701510
Plan sponsor’s address 9 EAST 47TH 3RD FLOOR, NEW YORK, NY, 10017
CODA VISUAL EFFECTS, LTD DEFINED BENEFIT PENSION PLAN 2014 134119517 2015-06-25 CODA VISUAL EFFECTS, LTD 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2123701510
Plan sponsor’s address 9 EAST 47TH 3RD FLOOR, NEW YORK, NY, 10017
CODA VISUAL EFFECTS, LTD DEFINED BENEFIT PENSION PLAN 2013 134119517 2014-06-04 CODA VISUAL EFFECTS, LTD 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 711100
Sponsor’s telephone number 2123701510
Plan sponsor’s address 9 EAST 47TH 3RD FLOOR, NEW YORK, NY, 10017
CODA VISUAL EFFECTS, LTD 401(K) PROFIT SHARING PLAN 2013 134119517 2014-06-04 CODA VISUAL EFFECTS, LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711100
Sponsor’s telephone number 2123701510
Plan sponsor’s address 9 EAST 47TH 3RD FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 EAST 47TH ST 3RD FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PAUL S AGID Chief Executive Officer 9 EAST 47TH ST 3RD FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-06-04 2006-05-15 Address 14 E 47TH ST, NEW YORK, NY, 10017, 7282, USA (Type of address: Chief Executive Officer)
2002-06-04 2006-05-15 Address 14 E 47TH ST, NEW YORK, NY, 10017, 7282, USA (Type of address: Principal Executive Office)
2000-05-16 2006-05-15 Address 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504006734 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100603002723 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080521003058 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060515002382 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040521002098 2004-05-21 BIENNIAL STATEMENT 2004-05-01
020604002498 2002-06-04 BIENNIAL STATEMENT 2002-05-01
000516000376 2000-05-16 CERTIFICATE OF INCORPORATION 2000-05-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State