Search icon

VISUAL TRADING SYSTEMS, LLC

Company Details

Name: VISUAL TRADING SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Oct 2002 (23 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 2819272
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 105 OCEANA DRIVE EAST, PH2B, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
VERA HAWKIN DOS Process Agent 105 OCEANA DRIVE EAST, PH2B, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-11-27 2025-01-09 Address 105 OCEANA DRIVE EAST, PH2B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2021-04-27 2024-11-27 Address 105 OCEANA DRIVE EAST, PH2B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2015-05-05 2021-04-27 Address 1733 SHEEPSHEAD BAY RD, STE 11, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-10-23 2015-05-05 Address 483 BROADWAY, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-11-01 2012-10-23 Address 350 FIFTH AVE / SUITE 6420, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109000490 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
241127001792 2024-11-27 BIENNIAL STATEMENT 2024-11-27
210427060377 2021-04-27 BIENNIAL STATEMENT 2020-10-01
150505002027 2015-05-05 BIENNIAL STATEMENT 2014-10-01
121023002072 2012-10-23 BIENNIAL STATEMENT 2012-10-01

Court Cases

Court Case Summary

Filing Date:
2010-01-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
VISUAL TRADING SYSTEMS, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State