Name: | VIEW TOP CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1974 (51 years ago) |
Date of dissolution: | 26 Jun 1991 |
Entity Number: | 345164 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-13 | 1990-12-10 | Address | SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-14 | 1987-05-13 | Address | SYSTEM,INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-11-06 | 1984-12-14 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1974-06-06 | 1980-11-06 | Address | 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070221003 | 2007-02-21 | ASSUMED NAME CORP INITIAL FILING | 2007-02-21 |
910626000079 | 1991-06-26 | CERTIFICATE OF TERMINATION | 1991-06-26 |
901210000294 | 1990-12-10 | CERTIFICATE OF CHANGE | 1990-12-10 |
B495845-2 | 1987-05-13 | CERTIFICATE OF AMENDMENT | 1987-05-13 |
B172598-2 | 1984-12-14 | CERTIFICATE OF AMENDMENT | 1984-12-14 |
A712146-2 | 1980-11-06 | CERTIFICATE OF AMENDMENT | 1980-11-06 |
A161054-3 | 1974-06-06 | APPLICATION OF AUTHORITY | 1974-06-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State