Search icon

VISION REAL ESTATE GROUP, LLC

Company Details

Name: VISION REAL ESTATE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Dec 2002 (22 years ago)
Date of dissolution: 28 Feb 2023
Entity Number: 2848148
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVE, STE 5122, NEW YORK, NY, United States, 10118

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISION REAL ESTATE GROUP LLC 401(K) PLAN 2011 061666921 2012-06-11 VISION REAL ESTATE GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 2125631616
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 5121, NEW YORK, NY, 10118

Plan administrator’s name and address

Administrator’s EIN 061666921
Plan administrator’s name VISION REAL ESTATE GROUP LLC
Plan administrator’s address 350 FIFTH AVENUE, SUITE 5121, NEW YORK, NY, 10118
Administrator’s telephone number 2125631616

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing AMIR YERUSHALMI
VISION REAL ESTATE GROUP LLC 401(K) PLAN 2010 061666921 2011-06-24 VISION REAL ESTATE GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 2125631616
Plan sponsor’s address 350 FIFTH AVENUE, SUITE # 5121, NEW YORK, NY, 10118

Plan administrator’s name and address

Administrator’s EIN 061666921
Plan administrator’s name VISION REAL ESTATE GROUP LLC
Plan administrator’s address 350 FIFTH AVENUE, SUITE # 5121, NEW YORK, NY, 10118
Administrator’s telephone number 2125631616

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing AMIR YERUSHALMI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 FIFTH AVE, STE 5122, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2004-12-27 2023-02-28 Address 350 FIFTH AVE, STE 5122, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2002-12-20 2004-12-27 Address 350 FIFTH AVE STE 3009, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228003185 2023-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-28
081203002042 2008-12-03 BIENNIAL STATEMENT 2008-12-01
071003000423 2007-10-03 CERTIFICATE OF PUBLICATION 2007-10-03
061129002350 2006-11-29 BIENNIAL STATEMENT 2006-12-01
041227002390 2004-12-27 BIENNIAL STATEMENT 2004-12-01
021220000476 2002-12-20 ARTICLES OF ORGANIZATION 2002-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0708253 Copyright 2007-09-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-21
Termination Date 2007-11-09
Section 0101
Status Terminated

Parties

Name MASTERFILE CORPORATION
Role Plaintiff
Name VISION REAL ESTATE GROUP, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State