Search icon

28 SOUNDVIEW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 28 SOUNDVIEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1999 (26 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2358179
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: NINE EVERETT PLACE, HUNTINGTON, NY, United States, 11743
Principal Address: 9 EVERETT PL, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT G COLVIN Chief Executive Officer 9 EVERETT PL, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
ROBERT G. COLVIN DOS Process Agent NINE EVERETT PLACE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2001-03-19 2021-10-19 Address 9 EVERETT PL, HUNTINGTON, NY, 11743, 2210, USA (Type of address: Chief Executive Officer)
1999-03-19 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-19 2021-10-19 Address NINE EVERETT PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211019000464 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130314006253 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110404002280 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090302002658 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327002294 2007-03-27 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State