Name: | VIEW FIFTY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1993 (32 years ago) |
Date of dissolution: | 07 Sep 2006 |
Entity Number: | 1746980 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1100 NORTH KING ST, WILMINGTON, DE, United States, 19884 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENNETH F BOEHL | Chief Executive Officer | 1100 N KING STREET, MS: 2811, WILMINGTON, DE, United States, 19884 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-06 | 2005-11-15 | Address | 1100 N KING ST, WILMINGTON, DE, 19884, 2811, USA (Type of address: Chief Executive Officer) |
2001-08-21 | 2003-08-06 | Address | 1100 NORTH KING ST, WILMINGTON, DE, 19884, 2811, USA (Type of address: Chief Executive Officer) |
1997-09-17 | 2001-08-21 | Address | 1100 NORTH KING ST, WILMINGTON, DE, 19884, 0768, USA (Type of address: Chief Executive Officer) |
1997-09-17 | 2001-08-21 | Address | 1100 NORTH KING ST, WILMINGTON, DE, 19884, 0768, USA (Type of address: Principal Executive Office) |
1995-11-13 | 1997-09-17 | Address | 400 CHRISTIANA RD, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer) |
1995-11-13 | 1997-09-17 | Address | 400 CHRISTIANA RD, NEWARK, DE, 19713, USA (Type of address: Principal Executive Office) |
1993-08-04 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-08-04 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060907001222 | 2006-09-07 | CERTIFICATE OF TERMINATION | 2006-09-07 |
051115002288 | 2005-11-15 | BIENNIAL STATEMENT | 2005-08-01 |
030806002742 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010821002670 | 2001-08-21 | BIENNIAL STATEMENT | 2001-08-01 |
990927000342 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
970917002266 | 1997-09-17 | BIENNIAL STATEMENT | 1997-08-01 |
951113002508 | 1995-11-13 | BIENNIAL STATEMENT | 1995-08-01 |
930804000283 | 1993-08-04 | APPLICATION OF AUTHORITY | 1993-08-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State