Search icon

VISUAL VALUE STREAMS INCORPORATED

Print

Details

Entity Number 1595049

Status Inactive

NameVISUAL VALUE STREAMS INCORPORATED

CountyKings

Date of registration 10 Dec 1991 (33 years ago)

Date of dissolution 30 Jun 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 206 8TH AVE, BROOKLYN, NY, United States, 11215

Address ZIP code 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOHN P. CAHILL

Chief Executive Officer

206 EIGHTH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

206 8TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value

1994-05-31

1998-11-19

Name

CORPORATE STRATEGIES INCORPORATED

1993-12-28

1999-04-12

Address

488 MADISON AVENUE, SUITE 1700, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

1991-12-10

1994-05-31

Name

SOFTWARE REDEVELOPMENT CORPORATION

1991-12-10

1999-04-12

Address

206 EIGHTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1729519

2004-06-30

DISSOLUTION BY PROCLAMATION

2004-06-30

990412002842

1999-04-12

BIENNIAL STATEMENT

1997-12-01

981119000233

1998-11-19

CERTIFICATE OF AMENDMENT

1998-11-19

940531000118

1994-05-31

CERTIFICATE OF AMENDMENT

1994-05-31

931228002566

1993-12-28

BIENNIAL STATEMENT

1993-12-01

911210000055

1991-12-10

CERTIFICATE OF INCORPORATION

1991-12-10

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts