Name: | VISION CAPITAL OF CALIFORNIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3075512 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | VISION CAPITAL CORPORATION |
Fictitious Name: | VISION CAPITAL OF CALIFORNIA |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-08 | 2010-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-08 | 2010-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138226 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
100817000031 | 2010-08-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-08-17 |
100614000297 | 2010-06-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-07-14 |
040708000255 | 2004-07-08 | APPLICATION OF AUTHORITY | 2004-07-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State