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
Name | Role | Address |
---|---|---|
EDWARD BOYLE | Chief Executive Officer | 35 W 36TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RALPH R. HOCHBERG, ESQ. | Agent | 535 FIFTH AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
DANOW MCMULLAN & PANOFF | DOS Process Agent | 271 MADISON AVE, NEW YORK, NY, United States, 10016 |
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) |
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