VISTEJ CORP.

Name: | VISTEJ CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2005 (21 years ago) |
Date of dissolution: | 09 May 2023 |
Entity Number: | 3144840 |
ZIP code: | 08817 |
County: | Richmond |
Place of Formation: | New York |
Address: | 61 ROSE ST, EDISON, NJ, United States, 08817 |
Principal Address: | 1685 OCEAN AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VISTEJ CORP. | DOS Process Agent | 61 ROSE ST, EDISON, NJ, United States, 08817 |
Name | Role | Address |
---|---|---|
STANLEY SHAMILOV | Chief Executive Officer | 1685 OCEAN AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2023-08-05 | Address | 61 ROSE ST, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
2019-01-29 | 2021-01-04 | Address | 61 ROSE ST, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
2019-01-29 | 2023-08-05 | Address | 1685 OCEAN AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-29 | Address | 184 WALCOTT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2007-01-09 | 2019-01-29 | Address | 184 WALCOTT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230805000332 | 2023-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-09 |
210104062034 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190129060247 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
170103008347 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105007457 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State