VISUAL HORIZONS, INC.

Name: | VISUAL HORIZONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1975 (50 years ago) |
Entity Number: | 387572 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 355 WARREN AVENUE, ROCHESTER, NY, United States, 14618 |
Principal Address: | 180 METRO PARK, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
REENIE FEINGOLD | Chief Executive Officer | 180 METRO PARK, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 WARREN AVENUE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-31 | 1998-01-16 | Address | 180 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1995-07-31 | 1998-01-16 | Address | 180 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1995-07-31 | 2009-12-16 | Address | 355 WARREN RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1975-12-29 | 1995-07-31 | Address | 420 PITTS COLONY DR., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002155 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120118002174 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
091216002981 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
091216000211 | 2009-12-16 | CERTIFICATE OF AMENDMENT | 2009-12-16 |
20070822057 | 2007-08-22 | ASSUMED NAME CORP INITIAL FILING | 2007-08-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State