THE NORTHVIEW RESTORATION CORPORATION

Name: | THE NORTHVIEW RESTORATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1991 (34 years ago) |
Entity Number: | 1591499 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 50 DEPUYSTER AVE, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 DEPUYSTER AVE, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
DAVID DELEO | Chief Executive Officer | 59 DEPUYSTER AVE, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-05 | 2018-06-04 | Address | 478 MAIN ST, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2013-04-05 | 2018-06-04 | Address | 478 MAIN ST, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
2013-04-05 | 2018-06-04 | Address | 478 MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2013-04-05 | Address | 1491 ROUTE 52 / SUITE 44, FISHKILL, NY, 12524, 1634, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2013-04-05 | Address | 1491 ROUTE 52 / SUITE 44, FISHKILL, NY, 12924, 1634, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180604002016 | 2018-06-04 | BIENNIAL STATEMENT | 2017-11-01 |
130405002174 | 2013-04-05 | BIENNIAL STATEMENT | 2011-11-01 |
130328000008 | 2013-03-28 | ANNULMENT OF DISSOLUTION | 2013-03-28 |
DP-1935310 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060109002025 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State