Name: | VIZLIGHT IMAGING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Sep 2014 (10 years ago) |
Date of dissolution: | 12 Dec 2024 |
Entity Number: | 4642351 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 32 Edward Place, Monroe, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MARK WAGNER | Agent | 32 EDWARD PL, MONROE, NY, 10950 |
Name | Role | Address |
---|---|---|
MARK WAGNER | DOS Process Agent | 32 Edward Place, Monroe, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-12-31 | Address | 32 EDWARD PL, MONROE, NY, 10950, USA (Type of address: Registered Agent) |
2024-09-03 | 2024-12-31 | Address | 32 Edward Place, Monroe, NY, 10950, USA (Type of address: Service of Process) |
2014-09-25 | 2024-09-03 | Address | 32 EDWARD PL, MONROE, NY, 10950, USA (Type of address: Registered Agent) |
2014-09-25 | 2024-09-03 | Address | 32 EDWARD PL, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001084 | 2024-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-12 |
240903000403 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901002855 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200904060180 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180917006058 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
170602006005 | 2017-06-02 | BIENNIAL STATEMENT | 2016-09-01 |
141229000025 | 2014-12-29 | CERTIFICATE OF PUBLICATION | 2014-12-29 |
140925010294 | 2014-09-25 | ARTICLES OF ORGANIZATION | 2014-09-25 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State