Name: | ENVISION TRADE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2017 (8 years ago) |
Entity Number: | 5165727 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 77 WEST 126TH STREET, APT C, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 900000
Share Par Value 0.000001
Type PAR VALUE
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALAIN BARY | Chief Executive Officer | 77 WEST 126TH STREET, APT C, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 77 WEST 126TH STREET, APT C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 77 WEST 126TH STREET, APT. C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-08-20 | Address | 77 WEST 126TH STREET, APT. C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 77 WEST 126TH STREET, APT. C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-08-20 | Address | 77 WEST 126TH STREET, APT C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-08-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-08-02 | 2024-08-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-08-02 | 2023-08-02 | Address | 77 WEST 126TH STREET, APT C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-08-13 | Shares | Share type: PAR VALUE, Number of shares: 900000, Par value: 0.000001 |
2019-07-31 | 2023-08-02 | Address | 77 WEST 126TH STREET, APT. C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820001902 | 2024-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-13 |
230802003993 | 2023-08-02 | BIENNIAL STATEMENT | 2023-07-01 |
210715002379 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
190731060252 | 2019-07-31 | BIENNIAL STATEMENT | 2019-07-01 |
180529000605 | 2018-05-29 | CERTIFICATE OF AMENDMENT | 2018-05-29 |
170706010228 | 2017-07-06 | CERTIFICATE OF INCORPORATION | 2017-07-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State