Search icon

VISIONAIR, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5601 BARBADOS BLVD, CASTLE HAYNE, NC, United States, 28429

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MIKE LYONS Chief Executive Officer 5601 BARBADOS BLVD, CASTLE HAYNE, NC, United States, 28429

History

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)

Filings

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