NU-VISION TECHNOLOGIES, INC.

Name: | NU-VISION TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2003 (22 years ago) |
Date of dissolution: | 02 Mar 2016 |
Entity Number: | 2974168 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL MCANDREW | Chief Executive Officer | 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-20 | 2015-03-12 | Address | 1000 PARK DR, LAWRENCE, PA, 15055, USA (Type of address: Chief Executive Officer) |
2006-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-05 | 2007-11-20 | Address | 6000 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2006-07-18 | Address | 6000 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38096 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38095 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160302000634 | 2016-03-02 | CERTIFICATE OF MERGER | 2016-03-02 |
151102007243 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
150312002062 | 2015-03-12 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State