Search icon

VISIFY LLC

Headquarter

Company Details

Name: VISIFY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2013 (12 years ago)
Entity Number: 4434574
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of VISIFY LLC, ILLINOIS LLC_07365209 ILLINOIS

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-07-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-07-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-16 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-16 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-08 2022-04-16 Address 90 STATE ST., STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-11-04 2019-05-08 Address 350 WEST 51ST STREET, #13B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-07-23 2016-11-04 Address 350 WEST 51ST STREET SUITE 13B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717004704 2023-07-17 BIENNIAL STATEMENT 2023-07-01
220930016732 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007473 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220416000958 2022-04-15 CERTIFICATE OF CHANGE BY ENTITY 2022-04-15
210709001502 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190710060843 2019-07-10 BIENNIAL STATEMENT 2019-07-01
190508000494 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
170703007125 2017-07-03 BIENNIAL STATEMENT 2017-07-01
161104006406 2016-11-04 BIENNIAL STATEMENT 2015-07-01
160823000195 2016-08-23 CERTIFICATE OF PUBLICATION 2016-08-23

Date of last update: 19 Feb 2025

Sources: New York Secretary of State