Search icon

VISUAL IMAGES LTD.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISUAL IMAGES, LTD. PROFIT SHARING PLAN 2015 133107863 2016-10-26 VISUAL IMAGES, LTD 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-03-01
Business code 621320
Sponsor’s telephone number 2126874088
Plan sponsor’s address 697 THIRD AVE, NEW YORK, NY, 10017
VISUAL IMAGES, LTD. PROFIT SHARING PLAN 2014 133107863 2015-10-30 VISUAL IMAGES, LTD 0
Three-digit plan number (PN) 003
Effective date of plan 2014-03-01
Business code 621320
Sponsor’s telephone number 2126874088
Plan sponsor’s address 697 THIRD AVE, NEW YORK, NY, 10017
VISUAL IMAGES, LTD. PROFIT SHARING PLAN 2014 133107863 2015-11-03 VISUAL IMAGES, LTD 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-03-01
Business code 621320
Sponsor’s telephone number 2126874088
Plan sponsor’s address 697 THIRD AVE, NEW YORK, NY, 10017
VISUAL IMAGES, LTD. DEFINED BENEFIT PLAN 2014 133107863 2015-06-17 VISUAL IMAGES, LTD 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-03-01
Business code 621320
Sponsor’s telephone number 2126874088
Plan sponsor’s address 697 THIRD AVENUE, NEW YORK, NY, 10017
VISUAL IMAGES, LTD. DEFINED BENEFIT PLAN 2013 133107863 2014-12-15 VISUAL IMAGES, LTD 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-03-01
Business code 621320
Sponsor’s telephone number 2126874088
Plan sponsor’s address 697 THIRD AVENUE, NEW YORK, NY, 10017
VISUAL IMAGES, LTD. DEFINED BENEFIT PLAN 2012 133107863 2013-12-13 VISUAL IMAGES, LTD 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-03-01
Business code 621320
Sponsor’s telephone number 2126874088
Plan sponsor’s address 697 THIRD AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-12-13
Name of individual signing ROBERT H. GEULA
VISUAL IMAGES, LTD. DEFINED BENEFIT PLAN 2011 133107863 2012-09-24 VISUAL IMAGES, LTD 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-03-01
Business code 621320
Sponsor’s telephone number 2126874088
Plan sponsor’s address 697 THIRD AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133107863
Plan administrator’s name VISUAL IMAGES, LTD
Plan administrator’s address 697 THIRD AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2126874088

Signature of

Role Plan administrator
Date 2012-09-24
Name of individual signing ROBERT H. GEULA
VISUAL IMAGES, LTD. DEFINED BENEFIT PLAN 2010 133107863 2011-12-07 VISUAL IMAGES, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-03-01
Business code 621320
Sponsor’s telephone number 2126874088
Plan sponsor’s address 697 THIRD AVE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133107863
Plan administrator’s name VISUAL IMAGES, LTD.
Plan administrator’s address 697 THIRD AVE, NEW YORK, NY, 10017
Administrator’s telephone number 2126874088

Signature of

Role Plan administrator
Date 2011-12-07
Name of individual signing ROBERT H. GEULA
VISUAL IMAGES, LTD. DEFINED BENEFIT PLAN 2009 133107863 2010-11-23 VISUAL IMAGES, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-03-01
Business code 621320
Sponsor’s telephone number 2126874088
Plan sponsor’s address 697 THIRD AVE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133107863
Plan administrator’s name VISUAL IMAGES, LTD.
Plan administrator’s address 697 THIRD AVE, NEW YORK, NY, 10017
Administrator’s telephone number 2126874088

Signature of

Role Plan administrator
Date 2010-11-23
Name of individual signing ROBERT H. GEULA

Chief Executive Officer

Name Role Address
ROBERT GEULA Chief Executive Officer 697 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ROBERT H. GEULA DOS Process Agent 697 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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
020305002667 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000315002096 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980428002404 1998-04-28 BIENNIAL STATEMENT 1998-03-01
940414002800 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930610002162 1993-06-10 BIENNIAL STATEMENT 1993-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-18 No data 697 3RD AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-18 No data 697 3RD AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-15 No data 697 3RD AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-07 2021-05-28 Exchange Goods/Contract Cancelled NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172034 CL VIO INVOICED 2012-04-19 125 CL - Consumer Law Violation

Date of last update: 24 Jan 2025

Sources: New York Secretary of State