Name: | VISION TRANSFORMATION FIRM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2015 (10 years ago) |
Entity Number: | 4796614 |
ZIP code: | 11242 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 COURT STREET, SUITE 600, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
DANIELLE FAIRBAIRN-BLAND | Agent | 26 COURT STREET, SUITE 600, BROOKLYN, NY, 11242 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 26 COURT STREET, SUITE 600, BROOKLYN, NY, United States, 11242 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-24 | 2023-07-02 | Address | 26 COURT STREET, SUITE 600, BROOKLYN, NY, 11242, USA (Type of address: Registered Agent) |
2019-09-24 | 2023-07-02 | Address | 26 COURT STREET, SUITE 600, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2015-07-29 | 2019-09-24 | Address | 659 HENDRIX STREET, BROOKLYN, NY, 11207, USA (Type of address: Registered Agent) |
2015-07-29 | 2019-09-24 | Address | 659 HENDRIX STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230702000348 | 2023-07-02 | BIENNIAL STATEMENT | 2023-07-01 |
210714000338 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190924000015 | 2019-09-24 | CERTIFICATE OF CHANGE | 2019-09-24 |
190712060246 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
170703007659 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160216000997 | 2016-02-16 | CERTIFICATE OF PUBLICATION | 2016-02-16 |
150729010106 | 2015-07-29 | ARTICLES OF ORGANIZATION | 2015-07-29 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State