NEW VISIONS COMMUNICATIONS, INC.

Name: | NEW VISIONS COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2006 (19 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 |
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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State