Name: | VIEW IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2006 (18 years ago) |
Entity Number: | 3454437 |
ZIP code: | 78216 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MR. PETER RUNDQVIST, 203 Bluffknoll, San Antonio, TX, United States, 78216 |
Principal Address: | 203 Bluffknoll, San Antonio, TX, United States, 78216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MR. PETER RUNDQVIST, 203 Bluffknoll, San Antonio, TX, United States, 78216 |
Name | Role | Address |
---|---|---|
PETER RUNDQVIST | Chief Executive Officer | 53 BRIDGE STREET, APT 609, BROOKLYN, NY, United States, 11201 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 435 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-05-22 | Address | 53 BRIDGE STREET, APT 609, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-20 | 2025-05-22 | Address | 435 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2022-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522002466 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
220628003104 | 2022-06-28 | BIENNIAL STATEMENT | 2020-12-01 |
081120003117 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061228000585 | 2006-12-28 | CERTIFICATE OF INCORPORATION | 2006-12-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State