Search icon

CADVIEW TECHNOLOGIES CORP.

Headquarter

Company Details

Name: CADVIEW TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1988 (37 years ago)
Entity Number: 1308360
ZIP code: 11360
County: Nassau
Place of Formation: New York
Address: 2 BAY CLUB DR APT 19W, BAYSIDE, NY, United States, 11360
Principal Address: 3000 marcus ave, suite 2e4, lake success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BAY CLUB DR APT 19W, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
ELAINE SUSSMAN Chief Executive Officer 2 BAY CLUB DR, APT 19W, BAYSIDE, NY, United States, 11360

Links between entities

Type:
Headquarter of
Company Number:
F04000001459
State:
FLORIDA

History

Start date End date Type Value
2022-12-07 2024-11-27 Address 2 BAY CLUB DR, APT 19W, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2024-11-27 Address 2 BAY CLUB DR APT 19W, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2018-01-16 2022-12-07 Address 2 BAY CLUB DR, APT 19W, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2014-12-08 2022-12-07 Address 2 BAY CLUB DR APT 19W, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127001526 2024-11-27 BIENNIAL STATEMENT 2024-11-27
221207001411 2022-12-07 BIENNIAL STATEMENT 2022-12-07
201130002000 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181221002031 2018-12-21 BIENNIAL STATEMENT 2018-11-01
180116002057 2018-01-16 BIENNIAL STATEMENT 2016-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State