Name: | NEW VISION IMPROVEMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 2004 (21 years ago) |
Date of dissolution: | 30 Sep 2016 |
Entity Number: | 3081839 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 FRONT STREET, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICARDO E. SOTO FINSCHI | Agent | 3 HENRIETTA STREET, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 FRONT STREET, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-05 | 2014-08-13 | Address | 30 S. MONTGOMERY ST., VALLEY STREAM, NY, 11530, USA (Type of address: Registered Agent) |
2010-01-05 | 2014-08-13 | Address | 147 S. FRANKLIN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2004-07-23 | 2010-01-05 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2004-07-23 | 2010-01-05 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160930000096 | 2016-09-30 | CERTIFICATE OF DISSOLUTION | 2016-09-30 |
140813000769 | 2014-08-13 | CERTIFICATE OF CHANGE | 2014-08-13 |
100105000421 | 2010-01-05 | CERTIFICATE OF CHANGE | 2010-01-05 |
060330000298 | 2006-03-30 | CERTIFICATE OF AMENDMENT | 2006-03-30 |
040723000066 | 2004-07-23 | CERTIFICATE OF INCORPORATION | 2004-07-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State