Name: | VISIONAIR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2001 (24 years ago) |
Date of dissolution: | 02 Mar 2011 |
Entity Number: | 2605971 |
ZIP code: | 28429 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | 5601 BARBADOS BLVD, CASTLE HAYNE, NC, United States, 28429 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5601 BARBADOS BLVD, CASTLE HAYNE, NC, United States, 28429 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIKE LYONS | Chief Executive Officer | 5601 BARBADOS BLVD, CASTLE HAYNE, NC, United States, 28429 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-23 | 2011-03-02 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-02-23 | 2011-03-02 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-02-28 | 2005-03-23 | Address | 5601 BARBADOS BLVD, CASTLE HAYNE, NC, 28429, 9000, USA (Type of address: Chief Executive Officer) |
2003-02-28 | 2007-02-23 | Address | 5601 BARBADOS BLVD, CASTLE HAYNE, NC, 28429, 9000, USA (Type of address: Service of Process) |
2001-02-14 | 2003-02-28 | Address | PO BOX 9000, CASTLE HAYNE, NC, 28429, 9000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110302002688 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
110302000722 | 2011-03-02 | SURRENDER OF AUTHORITY | 2011-03-02 |
090219002628 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070223000342 | 2007-02-23 | CERTIFICATE OF CHANGE | 2007-02-23 |
070222002008 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050323002326 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
030228002251 | 2003-02-28 | BIENNIAL STATEMENT | 2003-02-01 |
010214000260 | 2001-02-14 | APPLICATION OF AUTHORITY | 2001-02-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State