Search icon

PARKVIEW CAPITAL MANAGEMENT, INC.

Company Details

Name: PARKVIEW CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1735277
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: C/O BLUMENREICH & COMPANY, 295 MADISON AVE STE 1125, NEW YORK, NY, United States, 10017
Address: PENTHOUSE A, 220 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PENTHOUSE A, 220 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARK BRANIGAN Chief Executive Officer C/O BLUMENREICH & COMPANY, 295 MADISON AVE STE 1125, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-08-13 2003-06-16 Address C/O BLUMENREICH & CO., 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2001-08-13 2003-06-16 Address C/O BLUMENREICH & CO., 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1996-01-16 2001-08-13 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-01-16 2001-08-13 Address 220 CENTRAL PARK S, PENTHOUSE A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-06-17 1993-08-06 Address 787 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754329 2009-04-29 ANNULMENT OF AUTHORITY 2009-04-29
030616002108 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010813002399 2001-08-13 BIENNIAL STATEMENT 2001-06-01
990706002414 1999-07-06 BIENNIAL STATEMENT 1999-06-01
970612002605 1997-06-12 BIENNIAL STATEMENT 1997-06-01
960116002338 1996-01-16 BIENNIAL STATEMENT 1995-06-01
930806000132 1993-08-06 CERTIFICATE OF AMENDMENT 1993-08-06
930617000050 1993-06-17 APPLICATION OF AUTHORITY 1993-06-17

Date of last update: 22 Jan 2025

Sources: New York Secretary of State