Search icon

RED VISION SYSTEMS, INC.

Company Details

Name: RED VISION SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Entity Number: 3792790
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2001 ROUTE 46, SUITE 510, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
ORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SANFORD J. BLEICH Chief Executive Officer 2001 ROUTE 46, SUITE 510, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2025-03-09 2025-03-09 Address 2001 ROUTE 46, SUITE 510, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-06 2025-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-06 2023-03-06 Address 2001 ROUTE 46, SUITE 510, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-09 Address 2001 ROUTE 46, SUITE 510, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2019-08-06 2023-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-06-28 2023-03-06 Address 2001 ROUTE 46, SUITE 510, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2019-02-19 2023-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-05-26 2019-02-19 Address 1055 PARSIPPANY BOULEVARD, SUITE 412, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2011-05-26 2019-06-28 Address 1055 PARSIPPANY BOULEVARD, SUITE 412, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250309000051 2025-03-09 BIENNIAL STATEMENT 2025-03-09
230306003913 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220228002548 2022-02-28 BIENNIAL STATEMENT 2022-02-28
190806000895 2019-08-06 CERTIFICATE OF CHANGE 2019-08-06
190628060315 2019-06-28 BIENNIAL STATEMENT 2019-03-01
190219000073 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
160818002042 2016-08-18 BIENNIAL STATEMENT 2015-03-01
110526002036 2011-05-26 BIENNIAL STATEMENT 2011-03-01
090331000296 2009-03-31 APPLICATION OF AUTHORITY 2009-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1109671 Fair Labor Standards Act 2011-12-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-29
Termination Date 2013-12-06
Date Issue Joined 2012-03-07
Pretrial Conference Date 2012-03-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name MIREKU
Role Plaintiff
Name RED VISION SYSTEMS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State