Search icon

INTERNATIONAL PARK VIEW INC.

Company Details

Name: INTERNATIONAL PARK VIEW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2008 (17 years ago)
Entity Number: 3670707
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, United States, 10006
Principal Address: 150 WEST 56TH ST, UNIT 6501, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDROS KONNIDAS Chief Executive Officer C/O NAVIOS MARITIME HOLDINGS, 85 AKTI MIAOULI ST, 185 38 PIRAEUS, Greece

DOS Process Agent

Name Role Address
C/O POLES, TUBLIN, STRATAKIS & GONZALEZ, LLP DOS Process Agent 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2012-07-13 2020-05-08 Address ATTN: EKATERINI P. SHAW, ESQ., 46 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-06-07 2013-10-23 Address C/O NAVIOS MARITIME HOLDINGS, 85 AKTI MIAOULI ST, 185 38 PIRAEUS, GRC (Type of address: Chief Executive Officer)
2008-05-13 2012-07-13 Address ATTN: EKATERINI P. SHAW, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508060451 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180504006932 2018-05-04 BIENNIAL STATEMENT 2018-05-01
170619006136 2017-06-19 BIENNIAL STATEMENT 2016-05-01
131023006044 2013-10-23 BIENNIAL STATEMENT 2012-05-01
120713000215 2012-07-13 CERTIFICATE OF CHANGE 2012-07-13
100607003227 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080513000030 2008-05-13 CERTIFICATE OF INCORPORATION 2008-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State