Search icon

LEVEL 5 VISUALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEVEL 5 VISUALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2014 (11 years ago)
Entity Number: 4571746
ZIP code: 10606
County: New York
Place of Formation: Delaware
Foreign Legal Name: LEVEL 5 VISUALS INC.
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 42 West Street, Unit 3/21A, Brooklyn, NY, United States, 11222

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICE INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
BRIAN MCINTOSH Chief Executive Officer 42 WEST STREET, UNITE 3/21A, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 330 WEST 38TH STREET, ROOM 1607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 42 WEST STREET, UNITE 3/21A, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 330 WEST 38TH STREET, ROOM 1607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-05-23 Address 330 WEST 38TH STREET, ROOM 1607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-05-23 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003813 2024-05-23 BIENNIAL STATEMENT 2024-05-23
230215000674 2023-02-14 CERTIFICATE OF AMENDMENT 2023-02-14
220527001484 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200528060355 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180524006262 2018-05-24 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State