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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VISUAL XCHANGE (NY), INC., FLORIDA | F12000000820 | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPHER LOCKHART | DOS Process Agent | 175 WEST 12TH ST, #16B, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LOCKHART | Chief Executive Officer | 175 WEST 12TH ST, #16B, NEW YORK, NY, United States, 10014 |
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) |
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