Search icon

VISUAL XCHANGE (NY), INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of VISUAL XCHANGE (NY), INC., FLORIDA F12000000820 FLORIDA

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

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
050817002168 2005-08-17 BIENNIAL STATEMENT 2005-04-01
030417000678 2003-04-17 CERTIFICATE OF INCORPORATION 2003-04-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State