Search icon

ADDRESSVISION INC.

Company Details

Name: ADDRESSVISION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2006 (19 years ago)
Date of dissolution: 04 Sep 2015
Entity Number: 3389284
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 285 BILLERICA RD, STE 200, CHELMSFORD, MA, United States, 01824
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

Chief Executive Officer

Name Role Address
SHAHROM KIANI Chief Executive Officer 201 MAIN ST, STE 400, LA CROSSE, WI, United States, 54601

History

Start date End date Type Value
2008-07-28 2010-12-08 Address 296 CONCORD RD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2008-07-28 2010-12-08 Address 296 CONCORD RD, BILLERICA, MA, 01821, USA (Type of address: Principal Executive Office)
2006-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44342 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44341 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150904000314 2015-09-04 CERTIFICATE OF TERMINATION 2015-09-04
140714006706 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120706006137 2012-07-06 BIENNIAL STATEMENT 2012-07-01
101208002090 2010-12-08 BIENNIAL STATEMENT 2010-07-01
080728002549 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060718000005 2006-07-18 APPLICATION OF AUTHORITY 2006-07-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State