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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BAY CLUB DR APT 19W, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
ELAINE SUSSMAN | Chief Executive Officer | 2 BAY CLUB DR, APT 19W, BAYSIDE, NY, United States, 11360 |
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) |
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