Search icon

VISVIM, INC.

Company Details

Name: VISVIM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2012 (12 years ago)
Date of dissolution: 07 Jul 2023
Entity Number: 4318165
ZIP code: 90501
County: New York
Place of Formation: California
Principal Address: 1421 MARCELINA AVE., TORRANCE, CA, United States, 90501
Address: 1421 marcelina ave, TORRANCE, CA, United States, 90501

Chief Executive Officer

Name Role Address
HIROKI NAKAMURA Chief Executive Officer 1421 MARCELINA AVE., TORRANCE, CA, United States, 90501

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1421 marcelina ave, TORRANCE, CA, United States, 90501

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 122 LOMITA ST., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 1421 MARCELINA AVE., TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-12-31 Address 122 LOMITA ST., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2018-11-13 2020-11-02 Address 844 S PLYMOUTH BLVD, LOS ANGELES, CA, 90005, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-11-13 Address 630 ESTRELLITA WAY, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-11-13 Address 630 ESTRELLITA WAY, LOS ANGELES, CA, 90049, USA (Type of address: Principal Executive Office)
2016-11-02 2024-12-31 Address C/O LABIS, 3655 TORRANCE BLVD. SUITE 300, TORRANCE, CA, 90503, USA (Type of address: Service of Process)
2012-11-08 2016-11-02 Address C/O LABIS, 21515 HAWTHORNE BLVD STE 1130, TORRANCE, CA, 90503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000149 2023-07-07 SURRENDER OF AUTHORITY 2023-07-07
221130002981 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201102062181 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181113007148 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161102006822 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121108000894 2012-11-08 APPLICATION OF AUTHORITY 2012-11-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State