Name: | NEW VISIONS COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2006 (18 years ago) |
Entity Number: | 3419343 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 980 JAMES ST, SUITE 201, SYRACUSE, NY, United States, 13203 |
Principal Address: | 980 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW VISIONS COMMUNICATIONS INC 401(K) PLAN | 2023 | 205591106 | 2024-09-27 | NEW VISIONS COMMUNICATIONS INC | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-27 |
Name of individual signing | JOE TESTONE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-12-01 |
Business code | 517000 |
Sponsor’s telephone number | 3155657720 |
Plan sponsor’s address | 980 JAMES STREET SUITE 201, SYRACUSE, NY, 13203 |
Signature of
Role | Plan administrator |
Date | 2023-09-09 |
Name of individual signing | JOE TESTONE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEW VISIONS COMMUNICATIONS | DOS Process Agent | 980 JAMES ST, SUITE 201, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
CARMEN N BRANCA JR | Chief Executive Officer | 980 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-24 | 2020-10-28 | Address | 6755 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2010-02-22 | 2020-06-24 | Address | 6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2008-10-07 | 2010-02-22 | Address | 227 W FAYETTE STREET, SUITE 201, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2008-10-07 | 2014-07-24 | Address | 227 W FAYETTE STREET, SUITE 201, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2008-10-07 | 2014-07-24 | Address | 227 W FAYETTE STREET, SUITE 201, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-02 | 2008-10-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111002972 | 2023-01-11 | BIENNIAL STATEMENT | 2022-10-01 |
201028060087 | 2020-10-28 | BIENNIAL STATEMENT | 2020-10-01 |
200624000010 | 2020-06-24 | CERTIFICATE OF CHANGE | 2020-06-24 |
SR-44866 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002006501 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
180608006125 | 2018-06-08 | BIENNIAL STATEMENT | 2016-10-01 |
140724002134 | 2014-07-24 | BIENNIAL STATEMENT | 2012-10-01 |
101123000354 | 2010-11-23 | CERTIFICATE OF AMENDMENT | 2010-11-23 |
100222000749 | 2010-02-22 | CERTIFICATE OF CHANGE | 2010-02-22 |
081007002310 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State