Name: | PARKVIEW ASSET HOLDINGS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2000 (24 years ago) |
Date of dissolution: | 27 Oct 2011 |
Entity Number: | 2575053 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PARKVIEW HOLDINGS INC. |
Fictitious Name: | PARKVIEW ASSET HOLDINGS |
Address: | 40 WEST 57TH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 9 WEST 57TH ST, 27TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GLENN DUBIN | Chief Executive Officer | 9 WEST 57TH ST, 27TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O HCM | DOS Process Agent | 40 WEST 57TH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-03 | 2011-10-27 | Address | 9 WEST 57TH ST, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-10-27 | 2005-10-27 | Name | PARKVIEW HOLDINGS INC. |
2004-12-14 | 2008-11-03 | Address | 9 WEST 57TH ST, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-12-14 | 2008-11-03 | Address | 9 WEST 57TH ST, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-10-23 | 2004-12-14 | Address | 9 WEST 57TH ST, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-03-18 | 2004-12-14 | Address | ATTN: GLENN DUBIN, 9 WEST 57TH STREET 27TH FLR., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-11-16 | 2002-03-18 | Address | 767 FIFTH AVE 23RD FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2000-11-16 | 2005-10-27 | Name | PARKVIEW ACQUISITION INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111027001023 | 2011-10-27 | SURRENDER OF AUTHORITY | 2011-10-27 |
081103002288 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061027002355 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
051027000210 | 2005-10-27 | CERTIFICATE OF AMENDMENT | 2005-10-27 |
041214002787 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021023002563 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
020318000208 | 2002-03-18 | CERTIFICATE OF CHANGE | 2002-03-18 |
001116000485 | 2000-11-16 | APPLICATION OF AUTHORITY | 2000-11-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State