Search icon

VIEW FIFTY INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH F BOEHL Chief Executive Officer 1100 N KING STREET, MS: 2811, WILMINGTON, DE, United States, 19884

History

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)

Filings

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