Search icon

VIEWPOINT REALTY CORPORATION

Headquarter

Company Details

Name: VIEWPOINT REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1965 (60 years ago)
Entity Number: 187228
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 701D Dobbs Ferry Rd., White Plains, NY, United States, 10607
Principal Address: 29 SOUTH DEPOT PLAZA, PO BOX 487, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIEWPOINT REALTY CORPORATION DOS Process Agent 701D Dobbs Ferry Rd., White Plains, NY, United States, 10607

Chief Executive Officer

Name Role Address
N. KHOSROWSHAHI Chief Executive Officer 701D DOBBS FERRY RD.,, WHITE PLAINS, NY, United States, 10607

Links between entities

Type:
Headquarter of
Company Number:
0810053
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 701D DOBBS FERRY RD.,, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 29 SOUTH DEPOT PLAZA, BOX 487, TARRYTOWN, NY, 10591, 0487, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2015-05-11 2025-05-01 Address 29 SOUTH DEPOT PLAZA, BOX 487, TARRYTOWN, NY, 10591, 0487, USA (Type of address: Chief Executive Officer)
2015-05-11 2025-05-01 Address 29 SOUTH DEPOT PLAZA, C/O N. KHOSROWSHAHI PO BOX487, TARRYTOWN, NY, 10591, 0487, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048729 2025-05-01 BIENNIAL STATEMENT 2025-05-01
210713002782 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190514060457 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170509006277 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150511006096 2015-05-11 BIENNIAL STATEMENT 2015-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State