Name: | PRIMEVIEW ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1999 (26 years ago) |
Date of dissolution: | 10 Dec 2021 |
Entity Number: | 2446587 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 81 MAIN ST, STE 450, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CALHOUN & LAWRENCE LLP | DOS Process Agent | 81 MAIN ST, STE 450, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
CLINTON CALHOUN | Chief Executive Officer | 81 MAIN ST, STE 450, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-10 | 2022-05-28 | Address | 81 MAIN ST, STE 450, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2007-12-18 | 2012-01-10 | Address | 81 MAIN ST, STE 450, WHITE PLAINS, NY, 10601, 1725, USA (Type of address: Principal Executive Office) |
2005-08-18 | 2007-12-18 | Address | 81 MAIN ST, STE 450, WHITE PLAINS, NY, 10601, 1725, USA (Type of address: Principal Executive Office) |
2005-08-18 | 2012-01-10 | Address | 81 MAIN ST, STE 450, WHITE PLAINS, NY, 10601, 1725, USA (Type of address: Service of Process) |
2005-08-18 | 2022-05-28 | Address | 81 MAIN ST, STE 450, WHITE PLAINS, NY, 10601, 1725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220528000716 | 2021-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-10 |
140113002226 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120110002765 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091211002185 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071218002581 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State