Search icon

CLEARVIEW VARIETY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEARVIEW VARIETY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 2001 (24 years ago)
Date of dissolution: 17 Feb 2016
Entity Number: 2610192
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 12-59 150TH ST, WHITESTONE, NY, United States, 11357
Principal Address: 12-58 150TH ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-2702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENE Y LO Chief Executive Officer CHRISTO'S STATIONERY, 12-59 150TH ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-59 150TH ST, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1097677-DCA Inactive Business 2001-12-05 2013-12-31

History

Start date End date Type Value
2001-02-26 2003-03-10 Address 12-59 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160217000891 2016-02-17 CERTIFICATE OF DISSOLUTION 2016-02-17
130419002161 2013-04-19 BIENNIAL STATEMENT 2013-02-01
090730002335 2009-07-30 BIENNIAL STATEMENT 2009-02-01
071126002990 2007-11-26 BIENNIAL STATEMENT 2007-02-01
050420002119 2005-04-20 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1507197 TS VIO INVOICED 2013-11-13 200 TS - State Fines (Tobacco)
1507195 SS VIO INVOICED 2013-11-13 50 SS - State Surcharge (Tobacco)
217704 TS VIO CREDITED 2013-10-10 200 TS - State Fines (Tobacco)
217703 SS VIO CREDITED 2013-10-10 50 SS - State Surcharge (Tobacco)
549018 RENEWAL INVOICED 2011-11-17 110 CRD Renewal Fee
549019 RENEWAL INVOICED 2009-12-11 110 CRD Renewal Fee
549020 RENEWAL INVOICED 2007-11-14 110 CRD Renewal Fee
549021 RENEWAL INVOICED 2005-09-30 110 CRD Renewal Fee
40318 TP VIO INVOICED 2004-12-13 1500 TP - Tobacco Fine Violation
40317 SS VIO INVOICED 2004-12-13 50 SS - State Surcharge (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State