VISIONS MEMBER SERVICES CORP.

Name: | VISIONS MEMBER SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1983 (42 years ago) |
Entity Number: | 859932 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 24 MCKINLEY AVENUE, ENDICOTT, NY, United States, 13760 |
Principal Address: | 24 MCKINLEY AVE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 MCKINLEY AVENUE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
FRANK E BERRISH | Chief Executive Officer | 24 MCKINLEY AVE, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2001-08-06 | Address | 1024 FOREST ROAD, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
1999-10-15 | 2001-08-06 | Address | 1024 FOREST ROAD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
1997-08-18 | 1999-10-15 | Address | CREDIT UNION PLAZA, 24 MCKINLEY AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
1997-08-18 | 1999-10-15 | Address | 1224 FARM TO MARKET ROAD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1999-10-15 | Address | 24 MCKINLEY AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110916002518 | 2011-09-16 | BIENNIAL STATEMENT | 2011-08-01 |
090910002163 | 2009-09-10 | BIENNIAL STATEMENT | 2009-08-01 |
070921002612 | 2007-09-21 | BIENNIAL STATEMENT | 2007-08-01 |
051115002546 | 2005-11-15 | BIENNIAL STATEMENT | 2005-08-01 |
030807002068 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State