Search icon

VISIONEERING STUDIOS CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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 2021-01-12 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)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State