Name: | TOTALVIEW TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Nov 2006 (19 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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State