VIEWSPORT, INC.

Name: | VIEWSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2010 (15 years ago) |
Entity Number: | 3929870 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 11 feathery cir., PENFIELD, NY, United States, 14526 |
Principal Address: | 57 UNIVERSITY AVE., ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 10000000
Share Par Value 0.00001
Type PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN M WOOD | Chief Executive Officer | 57 UNIVERSITY AVE., ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 feathery cir., PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-12 | 2021-07-31 | Address | 57 UNIVERSITY AVE., ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2020-03-10 | 2021-07-31 | Address | 57 UNIVERSITY AVE., ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2020-03-10 | 2020-03-12 | Address | 57 UNIVERSITY AVE., ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2016-03-21 | 2020-03-10 | Address | 359 NORTH WASHINGTON STREET, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2012-07-13 | 2020-03-10 | Address | 11 FEATHERY CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210731000185 | 2021-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-29 |
201230000311 | 2020-12-30 | CERTIFICATE OF MERGER | 2020-12-30 |
200312000543 | 2020-03-12 | CERTIFICATE OF CHANGE | 2020-03-12 |
200310060417 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
160321000518 | 2016-03-21 | CERTIFICATE OF CHANGE | 2016-03-21 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State