VIZZUALITY, INC.

Name: | VIZZUALITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2011 (14 years ago) |
Entity Number: | 4107593 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 307 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LUIS SANZ ARILLA | Chief Executive Officer | 114 WEST 26TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BRAD GLEASON | DOS Process Agent | 307 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2021-06-03 | Address | 114 WEST 26TH STREET 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-06-02 | 2019-06-03 | Address | 201 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2019-06-03 | Address | 201 MOORE STREET, NEW YORK, NY, 11206, USA (Type of address: Principal Executive Office) |
2016-04-04 | 2019-06-03 | Address | 201 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2014-12-10 | 2016-04-04 | Address | 143 ROEBLING STREET, 2A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061859 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603060601 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006143 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
160404008396 | 2016-04-04 | BIENNIAL STATEMENT | 2015-06-01 |
141210000797 | 2014-12-10 | CERTIFICATE OF CHANGE | 2014-12-10 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State