Search icon

VISION CAPITAL ADVISORS LLC

Company Details

Name: VISION CAPITAL ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166721
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: ADAM BENOWITZ, 132 E. 43RD ST., MAILBOX 324, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ADAM BENOWITZ, 132 E. 43RD ST., MAILBOX 324, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001411962
Phone:
212-849-8242

Latest Filings

Form type:
SC 13G/A
Filing date:
2014-03-14
File:
Form type:
SC 13G/A
Filing date:
2014-03-14
File:
Form type:
SC 13D/A
Filing date:
2014-01-08
File:
Form type:
SC 13D/A
Filing date:
2013-12-31
File:
Form type:
4
File number:
001-35133
Filing date:
2013-12-24
File:

History

Start date End date Type Value
2006-12-12 2016-07-29 Address ATTN: ADAM BENOWITZ, 20 W. 55TH ST., 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-12-28 2006-12-12 Address ATTN: ADAM BENOWITZ, 317 MADISON AVENUE, STE 1220, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-02-18 2005-12-28 Address ATTN: ADAM BENOWITZ, 954 THIRD AVENUE STE. 402, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160729000557 2016-07-29 CERTIFICATE OF CHANGE 2016-07-29
130225002086 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110217002349 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090129002102 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070817000313 2007-08-17 CERTIFICATE OF AMENDMENT 2007-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State