Name: | BOULDER VIEW LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1993 (32 years ago) |
Date of dissolution: | 04 Jan 2001 |
Entity Number: | 1721249 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | British Virgin Islands |
Principal Address: | MILLMALL WICKHAMS CAY/POB 70, ROAD TOWN, TORTOLA, British Virgin Islands |
Address: | MCGLADREY & PULLEN, 555 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JERRY MUSI | DOS Process Agent | MCGLADREY & PULLEN, 555 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT DU PLESSIS | Chief Executive Officer | 8-10 RUE D'ITALIE, PO BOX 3941, 1211 GENEVA, Switzerland |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-31 | 1997-05-05 | Address | PO BOX 70 ROAD TOWN, TORTOLA, VGB (Type of address: Chief Executive Officer) |
1995-10-31 | 1997-05-05 | Address | 8-10 RUE D'ITALIE PO BOX 3941, CH-1211 GENEVA 3, CHE (Type of address: Principal Executive Office) |
1995-10-31 | 1997-05-05 | Address | MCGLADREY & PULLEN, 555 FIFTH AVE, NEW YORK, NY, 10017, 2416, USA (Type of address: Service of Process) |
1993-04-26 | 1995-10-31 | Address | 665 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010104000424 | 2001-01-04 | CERTIFICATE OF TERMINATION | 2001-01-04 |
970505002800 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
951031002093 | 1995-10-31 | BIENNIAL STATEMENT | 1995-04-01 |
930426000138 | 1993-04-26 | APPLICATION OF AUTHORITY | 1993-04-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State