Name: | FIRMVIEW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2001 (24 years ago) |
Date of dissolution: | 11 May 2011 |
Entity Number: | 2700162 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 305 MADISON AVENUE, SUITE 449, NEW YORK, NY, United States, 10165 |
Address: | 4TH FLOOR, 55 JOHN STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZOE BOZA | Agent | 339 E 19TH STREET, SUITE 1B, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
RANDALL THOMAS | Chief Executive Officer | 305 MADISON AVENUE, SUITE 449, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4TH FLOOR, 55 JOHN STREET, NEW YORK, NY, United States, 10038 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-10-30 | 2004-10-07 | Address | 305 MADISON AVENUE, SUITE 449, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2001-11-16 | 2002-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2001-11-16 | 2003-10-30 | Address | 339 E 19TH STREET, SUITE 1B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110511000884 | 2011-05-11 | CERTIFICATE OF DISSOLUTION | 2011-05-11 |
041007000914 | 2004-10-07 | CERTIFICATE OF AMENDMENT | 2004-10-07 |
031030002254 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
031016000864 | 2003-10-16 | CERTIFICATE OF AMENDMENT | 2003-10-16 |
020502000919 | 2002-05-02 | CERTIFICATE OF AMENDMENT | 2002-05-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State