Search icon

VISUAL XCHANGE (NY), INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VISUAL XCHANGE (NY), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2003 (22 years ago)
Entity Number: 2896131
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 175 WEST 12TH ST, #16B, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER LOCKHART DOS Process Agent 175 WEST 12TH ST, #16B, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CHRISTOPHER LOCKHART Chief Executive Officer 175 WEST 12TH ST, #16B, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
F12000000820
State:
FLORIDA

History

Start date End date Type Value
2005-08-17 2007-04-24 Address 175 W 12TH ST, 16B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-08-17 2007-04-24 Address 175 W 12TH ST, 16B, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-08-17 2007-04-24 Address 175 W 12TH ST, 16B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2003-04-17 2005-08-17 Address 1528 STUYVESANT AVENUE, TRENTON, NJ, 08618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150424006030 2015-04-24 BIENNIAL STATEMENT 2015-04-01
130423006101 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110510002724 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090413002819 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070424002167 2007-04-24 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State