Search icon

TOTALVIEW TECHNOLOGIES LLC

Company Details

Name: TOTALVIEW TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2021
Entity Number: 3440757
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-10-25 2021-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-25 2021-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-10-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2019-10-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-02-27 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-21 2007-02-27 Address 24 PRIME PARKWAY, SUITE 103, NATICK, MA, 01760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210924002764 2021-09-24 CERTIFICATE OF TERMINATION 2021-09-24
201102062700 2020-11-02 BIENNIAL STATEMENT 2020-11-01
191025000080 2019-10-25 CERTIFICATE OF CHANGE 2019-10-25
SR-45283 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006313 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006499 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008132 2014-11-03 BIENNIAL STATEMENT 2014-11-01
140312006291 2014-03-12 BIENNIAL STATEMENT 2012-11-01
081112002233 2008-11-12 BIENNIAL STATEMENT 2008-11-01
070522000170 2007-05-22 CERTIFICATE OF PUBLICATION 2007-05-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State