Search icon

DOUBLEVISION NETWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUBLEVISION NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2010 (15 years ago)
Entity Number: 3946256
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 TOWN SQUARE PLACE, SUITE 204, JERSEY CITY, NJ, United States, 07310

Shares Details

Shares issued 175000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TOM PALLACK Chief Executive Officer 100 TOWN SQUARE PLACE, SUITE 204, JERSEY CITY, NJ, United States, 07310

History

Start date End date Type Value
2016-09-06 2018-05-31 Address 100 TOWN SQUARE PLACE, SUITE 204, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2016-09-06 2018-04-26 Address 100 TOWN SQUARE PLACE, SUITE 204, JERSEY CITY, NH, 07310, USA (Type of address: Service of Process)
2014-07-24 2014-07-24 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.001
2014-07-24 2018-04-26 Address 286 MADISON AVENUE, SUITE 130, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2014-07-24 2016-09-06 Address 286 MADISON AVENUE, SUITE 130, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200515060337 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180531006015 2018-05-31 BIENNIAL STATEMENT 2018-05-01
180426000644 2018-04-26 CERTIFICATE OF CHANGE 2018-04-26
160906008169 2016-09-06 BIENNIAL STATEMENT 2016-05-01
140724000713 2014-07-24 CERTIFICATE OF AMENDMENT 2014-07-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State