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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY J CICCONE | Chief Executive Officer | 555 BAILEY AVENUE, SAN JOSE, CA, United States, 95141 |
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) |
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