Search icon

VISIBLE PATH CORPORATION

Company Details

Name: VISIBLE PATH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2002 (22 years ago)
Date of dissolution: 07 Aug 2012
Entity Number: 2836731
ZIP code: 95112
County: New York
Place of Formation: California
Principal Address: 101 WEST 23RD STREET 1950, #204, NEW YORK, NY, United States, 10011
Address: 100 CENTURY CENTER COURT #400, SAN JOSE, CA, United States, 95112

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CENTURY CENTER COURT #400, SAN JOSE, CA, United States, 95112

Chief Executive Officer

Name Role Address
ANTHONY BRYDON Chief Executive Officer 101 WEST 23RD STREET, #204, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-11-14 2012-08-07 Address 101 WEST 23RD STREET, #204, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-21 2008-11-14 Address 950 TOWER LANE, STE 1950, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer)
2007-03-21 2008-11-14 Address 950 TOWER LANE SUITE 1950, FOSTER CITY, CA, 94404, USA (Type of address: Service of Process)
2007-03-21 2008-11-14 Address 950 TOWER LANE SUITE 1950, FOSTER CITY, CA, 94404, USA (Type of address: Principal Executive Office)
2005-05-12 2007-03-21 Address 56 WEST 22ND ST, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-05-12 2007-03-21 Address 56 WEST 22ND ST, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-05-12 2007-03-21 Address 56 WEST 22ND ST, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-11-20 2005-05-12 Address ATTN: ANTONY BRYDON, 101 EAST 15TH ST, 2ND FLOOR, NY, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807000146 2012-08-07 SURRENDER OF AUTHORITY 2012-08-07
110713002860 2011-07-13 BIENNIAL STATEMENT 2010-11-01
081114002810 2008-11-14 BIENNIAL STATEMENT 2008-11-01
070321002739 2007-03-21 BIENNIAL STATEMENT 2006-11-01
050512002613 2005-05-12 BIENNIAL STATEMENT 2004-11-01
030610000764 2003-06-10 CERTIFICATE OF AMENDMENT 2003-06-10
021120000450 2002-11-20 APPLICATION OF AUTHORITY 2002-11-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State