Search icon

VISUAL WORD SYSTEMS, INC.

Company Details

Name: VISUAL WORD SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1981 (44 years ago)
Entity Number: 727748
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVE, NEW YORK, NY, United States, 10016
Principal Address: 35 W 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD BOYLE Chief Executive Officer 35 W 36TH ST, NEW YORK, NY, United States, 10018

Agent

Name Role Address
RALPH R. HOCHBERG, ESQ. Agent 535 FIFTH AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
DANOW MCMULLAN & PANOFF DOS Process Agent 271 MADISON AVE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
112581173
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-02 2011-12-07 Address 271 MADISON AVE, NEW YORK, NY, 10016, 1001, USA (Type of address: Service of Process)
2001-10-18 2009-10-02 Address 271 MADISON AVE, NEW YORK, NY, 10016, 1001, USA (Type of address: Service of Process)
1997-10-20 2001-10-18 Address 271 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-10-20 2001-10-18 Address 17 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-10-20 2001-10-18 Address 17 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131104002291 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111207002269 2011-12-07 BIENNIAL STATEMENT 2011-10-01
091002002798 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071116002421 2007-11-16 BIENNIAL STATEMENT 2007-10-01
030923002338 2003-09-23 BIENNIAL STATEMENT 2003-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State