Search icon

VISION ATHLETICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
VISION ATHLETICS, INC. DOS Process Agent PO BOX 734, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
AMRITPAL HORA Chief Executive Officer 1318 BROADWAY, BROOKLYN, NY, United States, 11221

History

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)

Filings

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

Inspections

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