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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TOM PALLACK | Chief Executive Officer | 100 TOWN SQUARE PLACE, SUITE 204, JERSEY CITY, NJ, United States, 07310 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-06 | 2018-04-26 | Address | 100 TOWN SQUARE PLACE, SUITE 204, JERSEY CITY, NH, 07310, USA (Type of address: Service of Process) |
2016-09-06 | 2018-05-31 | Address | 100 TOWN SQUARE PLACE, SUITE 204, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2014-07-24 | 2016-09-06 | Address | 286 MADISON AVENUE, SUITE 130, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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 | 2014-07-24 | Shares | Share type: PAR VALUE, Number of shares: 175000, Par value: 0.001 |
2014-07-24 | 2014-07-24 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.001 |
2012-09-18 | 2014-07-24 | Shares | Share type: PAR VALUE, Number of shares: 1050000, Par value: 0.001 |
2012-05-14 | 2014-07-24 | Address | 286 MADISON AVE, SUITE 1301, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-05-14 | 2016-09-06 | Address | 286 MADISON AVE, SUITE 1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-05-14 | 2016-09-06 | Address | 286 MADISON AVE, SUITE 1301, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
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 |
120918000510 | 2012-09-18 | CERTIFICATE OF AMENDMENT | 2012-09-18 |
120514006064 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100506000040 | 2010-05-06 | CERTIFICATE OF INCORPORATION | 2010-05-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State