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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CENTURY CENTER COURT #400, SAN JOSE, CA, United States, 95112 |
Name | Role | Address |
---|---|---|
ANTHONY BRYDON | Chief Executive Officer | 101 WEST 23RD STREET, #204, NEW YORK, NY, United States, 10011 |
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) |
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