VISIAK INC.
Headquarter
Name: | VISIAK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1981 (44 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 678062 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2700 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2700 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
LAWRENCE MCCREANOR | Chief Executive Officer | 2700 SHAMES DR., WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 1997-02-18 | Address | 2700 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1981-02-06 | 1995-06-28 | Address | 150 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1797255 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
990210002493 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
970218002012 | 1997-02-18 | BIENNIAL STATEMENT | 1997-02-01 |
950628002032 | 1995-06-28 | BIENNIAL STATEMENT | 1994-02-01 |
A737278-4 | 1981-02-06 | CERTIFICATE OF INCORPORATION | 1981-02-06 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State