Name: | VISUAL CONSULTANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2019 (6 years ago) |
Date of dissolution: | 04 Nov 2021 |
Entity Number: | 5529637 |
ZIP code: | 12205 |
County: | Queens |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 135-20 HOOVER AVENUE, APT 5N, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
MICO J. ZACKSCHEWSKI | Chief Executive Officer | 135-20 HOOVER AVENUE, APT 5N, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-15 | 2021-11-05 | Address | 135-20 HOOVER AVENUE, APT 5N, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2019-04-08 | 2021-11-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2019-04-08 | 2021-11-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2019-04-08 | 2021-11-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211105000241 | 2021-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-04 |
210415060485 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190408010304 | 2019-04-08 | CERTIFICATE OF INCORPORATION | 2019-04-08 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State