Search icon

VISIONARY INTEGRATION PROFESSIONALS OF NEW YORK

Company Details

Name: VISIONARY INTEGRATION PROFESSIONALS OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2005 (20 years ago)
Entity Number: 3233203
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: VISIONARY INTEGRATION PROFESSIONALS, LLC
Fictitious Name: VISIONARY INTEGRATION PROFESSIONALS OF NEW YORK
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-07-21 2010-04-27 Address SUITE 100, 80 IRON POINT CIRCLE, FOLSOM, CA, 95630, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003355 2024-05-23 BIENNIAL STATEMENT 2024-05-23
SR-41835 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41834 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170719006165 2017-07-19 BIENNIAL STATEMENT 2017-07-01
150716006241 2015-07-16 BIENNIAL STATEMENT 2015-07-01
130722006354 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110909002720 2011-09-09 BIENNIAL STATEMENT 2011-07-01
100427000589 2010-04-27 CERTIFICATE OF CHANGE 2010-04-27
090810002940 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070906002283 2007-09-06 BIENNIAL STATEMENT 2007-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State