Search icon

VIVISIMO, INC.

Company Details

Name: VIVISIMO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2008 (17 years ago)
Date of dissolution: 22 Mar 2016
Entity Number: 3644495
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1710 MURRAY AVE, PITTSBURGH, PA, United States, 15217

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
ANTHONY J CICCONE Chief Executive Officer 555 BAILEY AVENUE, SAN JOSE, CA, United States, 95141

History

Start date End date Type Value
2010-05-05 2012-07-18 Address 1710 MURRAY AVE, SUITE 300, PITTSBURGH, PA, 15217, USA (Type of address: Chief Executive Officer)
2010-05-05 2012-07-18 Address 1710 MURRAY AVE, SUITE 300, PITTSBURGH, PA, 15217, USA (Type of address: Principal Executive Office)
2008-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-14 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-49434 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49433 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160322000495 2016-03-22 CERTIFICATE OF TERMINATION 2016-03-22
140321006327 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120718002086 2012-07-18 BIENNIAL STATEMENT 2012-03-01
110816000054 2011-08-16 ERRONEOUS ENTRY 2011-08-16
DP-2052414 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
100505002606 2010-05-05 BIENNIAL STATEMENT 2010-03-01
080314000301 2008-03-14 APPLICATION OF AUTHORITY 2008-03-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State