Search icon

VISUALEX LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VISUALEX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2000 (25 years ago)
Entity Number: 2546947
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 86 FARGO LANE, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
VISUALEX LLC DOS Process Agent 86 FARGO LANE, IRVINGTON, NY, United States, 10533

Unique Entity ID

CAGE Code:
4NTR2
UEI Expiration Date:
2020-10-01

Business Information

Activation Date:
2019-10-02
Initial Registration Date:
2007-02-16

Commercial and government entity program

CAGE number:
4NTR2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-03
CAGE Expiration:
2024-10-02

Contact Information

POC:
DEBRA MARSHALL

History

Start date End date Type Value
2020-08-03 2024-08-07 Address 86 FARGO LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2015-05-20 2020-08-03 Address 1 BRIDGE STREET, SUITE 30, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2010-08-12 2015-05-20 Address 225 ASHFORD AVENUE / 2ND FL, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2009-08-13 2010-08-12 Address 225 ASHFORD AVE 2ND FLR, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2000-08-28 2009-08-13 Address 44 EBENEZER LANE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807000962 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220801004156 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803060298 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806006483 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006527 2016-08-03 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ08L01CRM0068
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-40886.24
Base And Exercised Options Value:
-40886.24
Base And All Options Value:
-40886.24
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-06-27
Description:
1580128 LEGAL SERVICES
Naics Code:
541430: GRAPHIC DESIGN SERVICES
Product Or Service Code:
R418: LEGAL SERVICES

Court Cases

Court Case Summary

Filing Date:
2011-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VISUALEX LLC
Party Role:
Defendant
Party Name:
KADDEN
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State