VISION PATH, INC.

Name: | VISION PATH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2016 (9 years ago) |
Entity Number: | 4924499 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 215 Park Ave S, 9th Floor, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
STEVE DRUCKMAN | Chief Executive Officer | 215 PARK AVE S, 9TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 215 PARK AVE S, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 1881 BROADWAY, FOURTH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 215 PARK AVE S FL 11, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-04-01 | Address | 215 PARK AVE S FL 11, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-05-16 | Address | 1881 BROADWAY, FOURTH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040541 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230516000273 | 2023-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-16 |
230512002303 | 2023-05-12 | BIENNIAL STATEMENT | 2022-04-01 |
230410003059 | 2023-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-10 |
200406061354 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State