Search icon

CODA VISUAL EFFECTS LTD.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
20211427476
State:
COLORADO
Type:
Headquarter of
Company Number:
1328999
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134119517
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State