VISUAL GOODNESS INC.

Name: | VISUAL GOODNESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2001 (24 years ago) |
Date of dissolution: | 21 May 2021 |
Entity Number: | 2625493 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 477 MADISON AVE. FL 6, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM THOMAS | Chief Executive Officer | 477 MADISON AVE. FL 6, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-11 | 2020-05-13 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-11 | 2021-04-01 | Address | 225 W 34TH ST FL 9, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2013-05-22 | 2020-05-11 | Address | 129 WEST 20TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-06-15 | 2020-05-11 | Address | 27 W 24TH ST, STE 407, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2005-06-15 | 2020-05-11 | Address | 27 W 24TH ST, STE 407, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210521000087 | 2021-05-21 | CERTIFICATE OF DISSOLUTION | 2021-05-21 |
210401060875 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200526000440 | 2020-05-26 | CERTIFICATE OF CHANGE | 2020-05-26 |
200513000385 | 2020-05-13 | CERTIFICATE OF CHANGE | 2020-05-13 |
200511060795 | 2020-05-11 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State