NVISION EAST INC.

Name: | NVISION EAST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1982 (43 years ago) |
Entity Number: | 804203 |
ZIP code: | 12561 |
County: | New York |
Place of Formation: | New York |
Address: | 69 CEREUS WAY, NEW PALTZ, NY, United States, 12561 |
Principal Address: | 265 W 37TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C MAGNANI | DOS Process Agent | 69 CEREUS WAY, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
MICHAEL C. MAGNANI | Chief Executive Officer | 268 W 37TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 2008-12-09 | Address | 16 WEST 32ND STREET, 11TH FLOOR, NEW YORK, NY, 10001, 3814, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2008-12-09 | Address | 16 WEST 32ND STREET, 11TH FLOOR, NEW YORK, NY, 10001, 3814, USA (Type of address: Principal Executive Office) |
1993-12-08 | 1996-12-12 | Address | 245 EAST 93RD ST., APT. 33A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1982-11-15 | 1993-12-08 | Address | 407 EAST 91ST ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101214002408 | 2010-12-14 | BIENNIAL STATEMENT | 2010-11-01 |
081209002777 | 2008-12-09 | BIENNIAL STATEMENT | 2008-11-01 |
021101002849 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
981203002478 | 1998-12-03 | BIENNIAL STATEMENT | 1998-11-01 |
961212002004 | 1996-12-12 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State