Search icon

VISIONEERING STUDIOS CONSTRUCTION, INC.

Company Details

Name: VISIONEERING STUDIOS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345130
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1301 Solana Blvd., Bldg 2, Suite 2120, Westlake, TX, United States, 76262

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN R. PARKER Chief Executive Officer 106 WEST 4TH STREET, SUITE 600, SANTA ANA, CA, United States, 92701

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 106 WEST 4TH STREET, SUITE 600, SANTA ANA, CA, 92701, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-05 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-05 2021-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-02 2025-01-02 Address 106 WEST 4TH STREET, SUITE 600, SANTA ANA, CA, 92701, USA (Type of address: Chief Executive Officer)
2015-01-02 2019-01-02 Address 2050 MAIN STREET, SUITE 400, IRVINE, CA, 92614, 8270, USA (Type of address: Principal Executive Office)
2015-01-02 2019-01-02 Address 2050 MAIN STREET, SUITE 400, IRVINE, CA, 92614, 8270, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102000728 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103003891 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210112060828 2021-01-12 BIENNIAL STATEMENT 2021-01-01
191105000342 2019-11-05 CERTIFICATE OF CHANGE 2019-11-05
SR-62579 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62580 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061784 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170308000491 2017-03-08 CERTIFICATE OF AMENDMENT 2017-03-08
170103007276 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007252 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State