Name: | SV WIND-DOWN CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2005 (20 years ago) |
Entity Number: | 3153525 |
ZIP code: | 10017 |
County: | Broome |
Foreign Legal Name: | SV WIND-DOWN CORP. |
Address: | 295 madison ave, 20th floor, NEW YORK, NY, United States, 10017 |
Principal Address: | 2323 REACH RD, WILLIAMSPORT, PA, United States, 17701 |
Name | Role | Address |
---|---|---|
JONATHAN MILLER | Chief Executive Officer | 2323 REACH RD, WILLIAMSPORT, PA, United States, 17701 |
Name | Role | Address |
---|---|---|
c/o getzler henrich & associates llc | DOS Process Agent | 295 madison ave, 20th floor, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-01 | 2022-12-12 | Address | 295 madison ave, 20th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2022-12-01 | 2022-12-12 | Address | 2323 REACH RD, WILLIAMSPORT, PA, 17701, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2022-12-01 | Address | C/O GETZLER HENRICH & ASSOC., 295 MADISON AVE 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-05-29 | 2021-05-12 | Address | 2323 REACH ROAD, WILLIAMSPORT, PA, 17701, USA (Type of address: Service of Process) |
2012-01-27 | 2019-05-29 | Address | 2323 REACH ROAD, WILLIAMSPORT, PA, 17701, USA (Type of address: Service of Process) |
2008-04-02 | 2012-01-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-02 | 2012-01-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2007-01-18 | 2022-12-01 | Address | 2323 REACH RD, WILLIAMSPORT, PA, 17701, USA (Type of address: Chief Executive Officer) |
2005-01-21 | 2008-04-02 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2005-01-21 | 2008-04-02 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221212002068 | 2022-12-12 | CERTIFICATE OF AMENDMENT | 2022-12-12 |
221201001932 | 2022-11-30 | CERTIFICATE OF MERGER | 2022-11-30 |
210512000529 | 2021-05-12 | CERTIFICATE OF MERGER | 2021-05-20 |
190529060395 | 2019-05-29 | BIENNIAL STATEMENT | 2019-01-01 |
170120006027 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
150127006050 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130122006451 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
120127000005 | 2012-01-27 | CERTIFICATE OF CHANGE | 2012-01-27 |
111019000064 | 2011-10-19 | ERRONEOUS ENTRY | 2011-10-19 |
DP-1973749 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State