Name: | VISUAL ELECTRONICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1955 (70 years ago) |
Date of dissolution: | 08 Apr 1987 |
Entity Number: | 96737 |
ZIP code: | 07114 |
County: | Kings |
Place of Formation: | New York |
Address: | 285 EMMET ST., NEWARK, NJ, United States, 07114 |
Shares Details
Shares issued 4432
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VISUAL ELECTRONICS CORPORATION | DOS Process Agent | 285 EMMET ST., NEWARK, NJ, United States, 07114 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-04 | 1987-04-08 | Address | 32 MERCER ST., HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
1977-04-22 | 1985-04-04 | Address | 20 EAST 46TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-08-21 | 1968-08-21 | Shares | Share type: PAR VALUE, Number of shares: 7500000, Par value: 0.1 |
1968-08-21 | 1968-08-21 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 1 |
1966-05-24 | 1966-05-24 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B481618-7 | 1987-04-08 | CERTIFICATE OF MERGER | 1987-04-08 |
B362006-2 | 1986-05-22 | ASSUMED NAME CORP INITIAL FILING | 1986-05-22 |
B211019-4 | 1985-04-04 | CERTIFICATE OF AMENDMENT | 1985-04-04 |
A624539-3 | 1979-12-03 | CERTIFICATE OF MERGER | 1979-12-03 |
A395149-4 | 1977-04-22 | CERTIFICATE OF AMENDMENT | 1977-04-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State