Name: | SOUNDVIEW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1988 (37 years ago) |
Entity Number: | 1254563 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-02 | 2012-12-20 | Address | 29 BARSTOW ROAD, SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2000-04-28 | 2002-08-02 | Address | 747 MIDDLE NECK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
1990-11-07 | 2000-04-28 | Address | BREGER, GORIN & LEUZZI, 595 MADISON AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-04-20 | 1990-11-07 | Address | 17 HARBOR ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121220000840 | 2012-12-20 | CERTIFICATE OF CHANGE | 2012-12-20 |
020802000547 | 2002-08-02 | CERTIFICATE OF CHANGE | 2002-08-02 |
000428000378 | 2000-04-28 | CERTIFICATE OF CHANGE | 2000-04-28 |
901107000294 | 1990-11-07 | CERTIFICATE OF CHANGE | 1990-11-07 |
B629776-5 | 1988-04-20 | CERTIFICATE OF INCORPORATION | 1988-04-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State