Name: | IOP VIEWPOINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1987 (38 years ago) |
Entity Number: | 1176910 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 GATEWAY DRIVE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEWART KAPLAN | Chief Executive Officer | 19 GATEWAY DRIVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
STEWART KAPLAN | DOS Process Agent | 19 GATEWAY DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 1999-06-28 | Address | 29 PINE DRIVE NORTH, ROSLYN, NY, 11576, 2035, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1999-06-28 | Address | 29 PINE DRIVE NORTH, ROSLYN, NY, 11576, 2035, USA (Type of address: Principal Executive Office) |
1993-01-20 | 1999-06-28 | Address | 29 PINE DRIVE NORTH, ROSLYN, NY, 11576, 2035, USA (Type of address: Service of Process) |
1987-06-05 | 1993-01-20 | Address | 935 NORTHERN BLVD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060673 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
170823006059 | 2017-08-23 | BIENNIAL STATEMENT | 2017-06-01 |
150604006072 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130613006286 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110615003364 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090527002021 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070612002273 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050801002352 | 2005-08-01 | BIENNIAL STATEMENT | 2005-06-01 |
030527002292 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
010615002265 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State