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 |
Name | Role | Address |
---|---|---|
HIROKI NAKAMURA | Chief Executive Officer | 1421 MARCELINA AVE., TORRANCE, CA, United States, 90501 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1421 marcelina ave, TORRANCE, CA, United States, 90501 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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