VISION FINANCIAL CORP.
Branch
Name: | VISION FINANCIAL CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Aug 2004 (21 years ago) |
Date of Dissolution: | 02 Nov 2017 (8 years ago) |
Date of Status Change: | 02 Nov 2017 (8 years ago) |
Branch of: | VISION FINANCIAL CORP., NEW YORK (Company Number 3052588) |
Identification Number: | 000142060 |
Place of Formation: | NEW YORK |
Purpose: | DEBT COLLECTION |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
RANDALL MITCHELL | CFO | 5301 E STATE ST LOWER LEVEL ROCKFORD , IL 61108 USA |
Name | Role | Address |
---|---|---|
STEWART W DAUMAN | PRESIDENT | 4 WEST RED OAK LANE, SUITE 302 WHITE PLAINS, NY 10604- USA |
Name | Role | Address |
---|---|---|
SCOTT MICHAEL CAHALANE | VICE PRESIDENT | 4 WEST RED OAK LANE, SUITE 302 WHITE PLAINS, NY 10604 USA |
Name | Role | Address |
---|---|---|
TIM PHILLIPS | CCO | 11960 WESTLINE INDUSTRIAL DRIVE SUITE 330 ST. LOUIS, MO 63146 USA |
Name | Role | Address |
---|---|---|
MICHAEL SHRADER | COO | 5301 E STATE ST ROCKFORD, IL 61108 USA |
Number | Name | File Date |
---|---|---|
201752783810 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747786440 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201589506460 | Annual Report | 2016-03-24 |
201555728450 | Annual Report | 2015-02-25 |
201436185330 | Annual Report | 2014-02-25 |
This company hasn't received any reviews.
Date of last update: 27 May 2025
Sources: Rhode Island Department of State