Search icon

VISIAK INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2700 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
LAWRENCE MCCREANOR Chief Executive Officer 2700 SHAMES DR., WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
0577196
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

Trademarks Section

Serial Number:
73377932
Mark:
VISIAK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1982-08-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
VISIAK

Goods And Services

For:
Installation and Servicing of Video Surveillance Systems and Burglar Alarms
First Use:
1981-11-09
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State