Name: | VIEWTRADE HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1996 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2094823 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1270 AVE OF THE AMERICAS, STE. 415, NEW YORK, NY, United States, 10020 |
Principal Address: | ONE WORLD TRADE CENTER, SUITE 4627, NEW YORK, NY, United States, 10048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENSEN & JENSEN | DOS Process Agent | 1270 AVE OF THE AMERICAS, STE. 415, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
BOB DAMBROWSKI | Chief Executive Officer | ONE WORLD TRADE CENTER, SUITE 4627, NEW YORK, NY, United States, 10048 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-08 | 2000-01-12 | Name | STRATEGIC PROFESSIONAL SERVICES, INC. |
1997-12-05 | 1999-06-08 | Name | STERLING INTERNATIONAL FASHION, LTD. |
1996-12-20 | 1997-12-05 | Name | ENERGY INTERNATIONAL, LTD. |
1996-12-20 | 2001-02-05 | Address | ONE WORLD TRADE CENTER, SUITE 4633, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010205002247 | 2001-02-05 | BIENNIAL STATEMENT | 2000-12-01 |
DP-1512680 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000112001024 | 2000-01-12 | CERTIFICATE OF AMENDMENT | 2000-01-12 |
990608000249 | 1999-06-08 | CERTIFICATE OF AMENDMENT | 1999-06-08 |
971205000014 | 1997-12-05 | CERTIFICATE OF AMENDMENT | 1997-12-05 |
961220000173 | 1996-12-20 | CERTIFICATE OF INCORPORATION | 1996-12-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State