VISIONSENSE CORP.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 248 GEIGER ROAD SUITE 201G, PHILADELPHIA, PA, United States, 19115 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEX CHANIN | Chief Executive Officer | 1270 AVE OF THE AMERICAS, STE 302, NEW YORK, NY, United States, 10020 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State