Name: | THE VISION LAB LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2013 (12 years ago) |
Entity Number: | 4371131 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1640175 | NEUEHOUSE, 110 EAST 25TH STREET, NEW YORK CITY, NY, 10010 | NEUEHOUSE, 110 EAST 25TH STREET, NEW YORK CITY, NY, 10010 | (917) 863 - 0251 | |||||||||
|
Form type | D |
File number | 021-238407 |
Filing date | 2015-04-21 |
File | View File |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-09 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-02-09 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-03-08 | 2018-02-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-03-08 | 2018-02-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230304000323 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220930016582 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017201 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210310060231 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
180209000123 | 2018-02-09 | CERTIFICATE OF CHANGE | 2018-02-09 |
130308000253 | 2013-03-08 | ARTICLES OF ORGANIZATION | 2013-03-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State