Name: | VISION ATHLETICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2000 (24 years ago) |
Entity Number: | 2565455 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 734, SYOSSET, NY, United States, 11791 |
Principal Address: | 1318 BROADWAY, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VISION ATHLETICS, INC. | DOS Process Agent | PO BOX 734, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
AMRITPAL HORA | Chief Executive Officer | 1318 BROADWAY, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2020-10-08 | Address | PO BOX 734, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2004-11-29 | 2016-10-03 | Address | 1851 SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2004-11-29 | 2016-10-03 | Address | 1851 SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2004-11-29 | 2016-10-03 | Address | 1851 SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2002-10-07 | 2004-11-29 | Address | 33 THE HOLLOWS NORTH, MUTTONTOWN, NY, 11732, USA (Type of address: Principal Executive Office) |
2002-10-07 | 2004-11-29 | Address | 33 THE HOLLOWS NORTH, MUTTONTOWN, NY, 11732, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2004-11-29 | Address | 33 THE HOLLOWS NORTH, MUTTONTOWN, NY, 11732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008060563 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181003006894 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003006877 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007424 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121010006781 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101028002856 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081010002324 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
061116002519 | 2006-11-16 | BIENNIAL STATEMENT | 2006-10-01 |
041129002168 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
021007002003 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-08-22 | No data | 1318 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-04-29 | No data | 1318 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-01 | No data | 1318 BROADWAY, Brooklyn, BROOKLYN, NY, 11221 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State