Search icon

SOUNDVIEW ENERGY OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUNDVIEW ENERGY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1998 (27 years ago)
Entity Number: 2236969
ZIP code: 10017
County: Rockland
Place of Formation: New York
Address: 529 5TH AVE, 9TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 99 MAIN ST, STE 316, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS J FASANO Chief Executive Officer 99 MAIN ST, STE 316, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
L.H. FRISH KOFF & COMPANY LLP DOS Process Agent 529 5TH AVE, 9TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-03-23 2010-03-23 Address 501 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2004-03-29 2008-03-11 Address 99 SOUTH MAIN ST, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2004-03-29 2008-03-11 Address 99 SOUTH MAIN ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2002-03-26 2004-03-29 Address 11 FIELDSTONE CT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2002-03-26 2004-03-29 Address 11 FIELDSTONE CT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100323002674 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080311002953 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060323003127 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040329002556 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020326002690 2002-03-26 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State