Search icon

SV WIND-DOWN CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JONATHAN MILLER Chief Executive Officer 2323 REACH RD, WILLIAMSPORT, PA, United States, 17701

DOS Process Agent

Name Role Address
c/o getzler henrich & associates llc DOS Process Agent 295 madison ave, 20th floor, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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