Name: | SOUNDVIEW ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1991 (34 years ago) |
Branch of: | SOUNDVIEW ENERGY, INC., Connecticut (Company Number 0261430) |
Entity Number: | 1590429 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | Connecticut |
Address: | PO BOX 9002, BARDONIA, NY, United States, 10954 |
Principal Address: | 99 MAIN STREET / SUITE 316, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
NICHOLAS J. FASANO | Agent | THE NANUET PAVILLION, 25 SMITH ST.,SUITE 404, NANUET, NY, 10954 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 9002, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
NICHOLAS J. FASANO | Chief Executive Officer | 11 FIELDSTONE COURT, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-06 | 2009-11-13 | Address | 99 MAIN STREET / SUITE 316, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2003-11-24 | 2007-12-06 | Address | 99 MAIN ST, STE 316, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
2003-11-24 | 2007-12-06 | Address | 99 MAIN ST, STE 316, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2001-11-09 | 2007-12-06 | Address | 11 FIELDSTONE COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2001-11-09 | 2003-11-24 | Address | 11 FIELDSTONE COURT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091113002595 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
071206002838 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
051230002150 | 2005-12-30 | BIENNIAL STATEMENT | 2005-11-01 |
031124002825 | 2003-11-24 | BIENNIAL STATEMENT | 2003-11-01 |
011109002609 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State