Search icon

THE SOUTHVIEW OWNERS CORP.

Company Details

Name: THE SOUTHVIEW OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1987 (38 years ago)
Entity Number: 1181304
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 9 EAST 38TH ST, 6TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MAXWELL-KATES, INC. Agent 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
MICHAEL BOGART, ESQ. DOS Process Agent 9 EAST 38TH ST, 6TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEPHEN HAMM Chief Executive Officer 90-11 35TH AVENUE, APT 6N, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2013-06-25 2017-04-17 Address MAXWELL-KATES, 9 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-06-14 2013-06-25 Address 9 E 38TH ST, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-06-14 2013-06-25 Address MAXWELL-KATES, 9 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-04-29 2013-06-25 Address 9 EAST 38TH STREET, 6TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-06-21 2010-06-14 Address C/O WALTER & SAMUELS, 419 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190603060233 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170705006652 2017-07-05 BIENNIAL STATEMENT 2017-06-01
170417006036 2017-04-17 BIENNIAL STATEMENT 2015-06-01
130625002107 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110620002324 2011-06-20 BIENNIAL STATEMENT 2011-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State