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
Name | Role | Address |
---|---|---|
MORRIS SCHREIBER | Chief Executive Officer | 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
MORRIS SCHREIBER | DOS Process Agent | 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024 |
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) |
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