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
Name | Role | Address |
---|---|---|
NICHOLAS J FASANO | Chief Executive Officer | 99 MAIN ST, STE 316, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
L.H. FRISH KOFF & COMPANY LLP | DOS Process Agent | 529 5TH AVE, 9TH FLR, NEW YORK, NY, United States, 10017 |
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) |
2000-03-22 | 2002-03-26 | Address | 25 SMITH ST, STE 404, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2002-03-26 | Address | 25 SMITH ST, STE 404, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
1998-03-10 | 2006-03-23 | Address | 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
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 |
000322002032 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
980310000561 | 1998-03-10 | CERTIFICATE OF INCORPORATION | 1998-03-10 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State