Search icon

VIEWPOINT CS

Company Details

Name: VIEWPOINT CS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1990 (35 years ago)
Date of dissolution: 05 Dec 2024
Entity Number: 1454728
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: VIEWPOINT, INC.
Fictitious Name: VIEWPOINT CS
Principal Address: 1515 SE WATER AVENUE, SUITE 300, PORTLAND, OR, United States, 97214
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
VIEWPOINT, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 1515 SE WATER AVENUE, SUITE 300, PORTLAND, OR, United States, 97214

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 1515 SE WATER AVENUE, SUITE 300, PORTLAND, OR, 97214, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-06-13 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-13 2024-06-13 Address 1515 SE WATER AVENUE, SUITE 300, PORTLAND, OR, 97214, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-12-06 Address 1515 SE WATER AVENUE, SUITE 300, PORTLAND, OR, 97214, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-01 2024-06-13 Address 1515 SE WATER AVENUE, SUITE 300, PORTLAND, OR, 97214, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206003375 2024-12-05 CERTIFICATE OF TERMINATION 2024-12-05
240613003774 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220727001346 2022-07-27 BIENNIAL STATEMENT 2022-06-01
200601061870 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-18408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180816000558 2018-08-16 CERTIFICATE OF CHANGE 2018-08-16
180601006598 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006520 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140801000526 2014-08-01 CERTIFICATE OF AMENDMENT 2014-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State