Search icon

VISIONSENSE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VISIONSENSE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2006 (20 years ago)
Date of dissolution: 02 Jun 2017
Entity Number: 3304159
ZIP code: 19115
County: New York
Place of Formation: Delaware
Address: 248 GEIGER ROAD SUITE 201G, PHILADELPHIA, PA, United States, 19115
Principal Address: 1270 AVE OF THE AMERICAS, STE 302, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 GEIGER ROAD SUITE 201G, PHILADELPHIA, PA, United States, 19115

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEX CHANIN Chief Executive Officer 1270 AVE OF THE AMERICAS, STE 302, NEW YORK, NY, United States, 10020

Unique Entity ID

CAGE Code:
79ZY7
UEI Expiration Date:
2017-07-22

Business Information

Activation Date:
2016-07-22
Initial Registration Date:
2014-12-11

Central Index Key

CIK number:
0001370233

Latest Filings

Form type:
REGDEX
File number:
021-92499
Filing date:
2006-07-17
File:

Commercial and government entity program

CAGE number:
79ZY7
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-08-02

Contact Information

POC:
ALEX CHANIN
Corporate URL:
www.visionsense.com

History

Start date End date Type Value
2010-03-04 2012-09-04 Address 40 RAMLAND RD SOUTH, STE #200, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2010-03-04 2012-09-04 Address 40 RAMLAND RD SOUTH, STE #200, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2010-03-04 2017-06-02 Address 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-08 2010-03-04 Address 40 RAMLAND RD SOUTH, STE #202 2ND FLR, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2008-02-08 2010-03-04 Address 40 RAMLAND RD SOUTH, STE #202 2ND FLR, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170602000082 2017-06-02 SURRENDER OF AUTHORITY 2017-06-02
140312002324 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120904002029 2012-09-04 BIENNIAL STATEMENT 2012-01-01
100304002336 2010-03-04 BIENNIAL STATEMENT 2010-01-01
080208002860 2008-02-08 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State