Search icon

PARKVIEW ASSET HOLDINGS

Company Details

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

Chief Executive Officer

Name Role Address
GLENN DUBIN Chief Executive Officer 9 WEST 57TH ST, 27TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O HCM DOS Process Agent 40 WEST 57TH STREET, 33RD FLOOR, NEW YORK, NY, United States, 10019

History

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.

Filings

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