Search icon

VISUAL ELECTRONICS CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of VISUAL ELECTRONICS CORPORATION, KENTUCKY 0068172 KENTUCKY

DOS Process Agent

Name Role Address
VISUAL ELECTRONICS CORPORATION DOS Process Agent 285 EMMET ST., NEWARK, NJ, United States, 07114

History

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: 500000, Par value: 1
1968-08-21 1968-08-21 Shares Share type: PAR VALUE, Number of shares: 7500000, Par value: 0.1
1966-05-24 1968-08-21 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1966-05-24 1966-05-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1966-05-24 1968-08-21 Shares Share type: PAR VALUE, Number of shares: 868, Par value: 100
1966-05-24 1966-05-24 Shares Share type: PAR VALUE, Number of shares: 868, Par value: 100
1963-12-23 1966-05-24 Shares Share type: PAR VALUE, Number of shares: 3249, Par value: 100
1961-04-11 1963-12-23 Shares Share type: NO PAR VALUE, Number of shares: 4033, Par value: 0

Filings

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
700659-5 1968-08-21 CERTIFICATE OF AMENDMENT 1968-08-21
568996-10 1966-07-14 CERTIFICATE OF AMENDMENT 1966-07-14
565701-6 1966-06-23 CERTIFICATE OF AMENDMENT 1966-06-23
560846-8 1966-05-24 CERTIFICATE OF AMENDMENT 1966-05-24
411688 1963-12-23 CERTIFICATE OF AMENDMENT 1963-12-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State