Search icon

IOP VIEWPOINT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEWART KAPLAN Chief Executive Officer 19 GATEWAY DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
STEWART KAPLAN DOS Process Agent 19 GATEWAY DRIVE, GREAT NECK, NY, United States, 11021

History

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)

Filings

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