Search icon

VIEWSIONS INC.

Company Details

Name: VIEWSIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2008 (17 years ago)
Date of dissolution: 02 Aug 2018
Entity Number: 3641742
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 56 REDDICK LANE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN L WILLIAMS JR. Chief Executive Officer 56 REDDICK LANE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-07 2012-07-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-07 2012-10-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97209 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97208 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802000300 2018-08-02 CERTIFICATE OF DISSOLUTION 2018-08-02
121019000185 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120717000751 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
100513002299 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080307000876 2008-03-07 CERTIFICATE OF INCORPORATION 2008-03-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State