Search icon

HAWKVIEW I, INC.

Headquarter

Company Details

Name: HAWKVIEW I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1997 (28 years ago)
Date of dissolution: 19 Nov 2019
Entity Number: 2120790
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 181 S BROADWAY, 1ST FL, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 S BROADWAY, 1ST FL, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
SIGVARD NARTENSSON Chief Executive Officer 181 S BROADWAY, 1ST FL, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
F04000000426
State:
FLORIDA
Type:
Headquarter of
Company Number:
0846417
State:
CONNECTICUT

History

Start date End date Type Value
2007-03-16 2010-11-23 Address 125 MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2007-03-16 2010-11-23 Address 125 MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2007-03-16 2010-11-23 Address 125 MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2005-11-28 2007-03-16 Address 125 MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2005-11-28 2007-03-16 Address 125 MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191119000015 2019-11-19 CERTIFICATE OF DISSOLUTION 2019-11-19
110329002025 2011-03-29 BIENNIAL STATEMENT 2011-03-01
101123002061 2010-11-23 BIENNIAL STATEMENT 2009-03-01
070316002697 2007-03-16 BIENNIAL STATEMENT 2007-03-01
051128003350 2005-11-28 BIENNIAL STATEMENT 2005-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State