VISUAL IMAGES LTD.

Name: | VISUAL IMAGES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1982 (43 years ago) |
Entity Number: | 755182 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 697 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GEULA | Chief Executive Officer | 697 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT H. GEULA | DOS Process Agent | 697 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1982-03-04 | 2008-03-03 | Address | 697 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140507002084 | 2014-05-07 | BIENNIAL STATEMENT | 2014-03-01 |
120419002124 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
080303003348 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060501003144 | 2006-05-01 | BIENNIAL STATEMENT | 2006-03-01 |
040312002928 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-05-07 | 2021-05-28 | Exchange Goods/Contract Cancelled | NA | 0.00 | Complaint Invalid |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172034 | CL VIO | INVOICED | 2012-04-19 | 125 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State