VISUAL IMPRESSIONS, LTD.

Name: | VISUAL IMPRESSIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1980 (45 years ago) |
Date of dissolution: | 23 Aug 1999 |
Entity Number: | 660287 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 429 STATE ST, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J ROBBINS | DOS Process Agent | 429 STATE ST, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
WILLIAM J ROBBINS | Chief Executive Officer | 429 STATE ST, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
1985-03-14 | 1995-07-27 | Address | 429 STATE ST., ROCHESTER, NY, 14608, 1789, USA (Type of address: Service of Process) |
1980-10-31 | 1985-03-14 | Address | 25 EAST MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990823000525 | 1999-08-23 | CERTIFICATE OF DISSOLUTION | 1999-08-23 |
950727002367 | 1995-07-27 | BIENNIAL STATEMENT | 1994-10-01 |
B202953-3 | 1985-03-14 | CERTIFICATE OF AMENDMENT | 1985-03-14 |
A710902-4 | 1980-10-31 | CERTIFICATE OF INCORPORATION | 1980-10-31 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State