Search icon

VISIONPOINT MEDIA, INC.

Company Details

Name: VISIONPOINT MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2017 (8 years ago)
Date of dissolution: 26 Jun 2023
Entity Number: 5076433
ZIP code: 12207
County: Albany
Place of Formation: North Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3210 FAIRHILL DRIVE, SUITE 150, RALEIGH, NC, United States, 27612

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CRAIG HELDMAN Chief Executive Officer 3210 FAIRHILL DRIVE, SUITE 150, RALEIGH, NC, United States, 27612

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 3210 FAIRHILL DRIVE, SUITE 150, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
2022-04-02 2023-06-26 Address 3210 FAIRHILL DRIVE, SUITE 150, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
2022-04-02 2023-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-07 2022-04-02 Address 3210 FAIRHILL DRIVE, SUITE 150, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
2021-01-07 2022-04-02 Address 3210 FAIRHILL DR STE 150, RALEIGH, NC, 27612, USA (Type of address: Service of Process)
2019-01-11 2021-01-07 Address 3210 FAIRHILL DRIVE, SUITE 150, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
2017-01-30 2021-01-07 Address 3210 FAIRHILL DR STE 150, RALEIGH, NC, 27612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626002493 2023-06-26 CERTIFICATE OF TERMINATION 2023-06-26
230118002104 2023-01-18 BIENNIAL STATEMENT 2023-01-01
220402000978 2022-04-01 CERTIFICATE OF CHANGE BY ENTITY 2022-04-01
210107061264 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190111060726 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170130001085 2017-01-30 APPLICATION OF AUTHORITY 2017-01-30

Date of last update: 07 Mar 2025

Sources: New York Secretary of State