Search icon

THE VISCOUNT CORPORATION

Company Details

Name: THE VISCOUNT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1957 (68 years ago)
Entity Number: 164612
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS SCHREIBER Chief Executive Officer 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
MORRIS SCHREIBER DOS Process Agent 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 155 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-06-19 Address 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2021-07-22 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2023-06-19 Address 155 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2013-08-15 2021-04-01 Address 155 RIVERSIDE DR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2013-08-15 2023-06-19 Address 155 RIVERSIDE DR, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1957-04-08 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-04-08 2013-08-15 Address 330 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230619000318 2023-06-19 BIENNIAL STATEMENT 2023-04-01
210401061258 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060698 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180221006183 2018-02-21 BIENNIAL STATEMENT 2017-04-01
150401006417 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130815002334 2013-08-15 BIENNIAL STATEMENT 2013-04-01
C274177-2 1999-05-20 ASSUMED NAME CORP INITIAL FILING 1999-05-20
58972 1957-04-08 CERTIFICATE OF INCORPORATION 1957-04-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State