Name: | WHEELS OF VISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1980 (45 years ago) |
Entity Number: | 665140 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 138-30 86th Ave, JAMAICA, NY, United States, 11435 |
Principal Address: | 138-30 86th avenue, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTUR CHULPAYEV | Chief Executive Officer | 138-30 86TH AVENUE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138-30 86th Ave, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 138-30 86TH AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-03-22 | Address | 138-09 QUEENS BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2022-12-23 | 2024-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-05 | 2024-03-22 | Address | 138-09 QUEENS BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2012-11-05 | Address | 138-09 QUEENS BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322000681 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
201102061897 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161101006974 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141104006791 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121105006482 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174173 | CL VIO | INVOICED | 2012-02-24 | 625 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State