Name: | SUREVIEW CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 2010 (15 years ago) |
Date of dissolution: | 01 Apr 2013 |
Entity Number: | 3950165 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 360 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ATTN: AARON TAWIL | DOS Process Agent | 360 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-13 | 2012-05-23 | Address | 360 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-05-14 | 2011-01-13 | Address | 529 FIFTH AVE, 7TH FLOOR, SUITE 7A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130401000343 | 2013-04-01 | SURRENDER OF AUTHORITY | 2013-04-01 |
120523006181 | 2012-05-23 | BIENNIAL STATEMENT | 2012-05-01 |
110317000632 | 2011-03-17 | CERTIFICATE OF PUBLICATION | 2011-03-17 |
110113000618 | 2011-01-13 | CERTIFICATE OF AMENDMENT | 2011-01-13 |
101118001010 | 2010-11-18 | CERTIFICATE OF CORRECTION | 2010-11-18 |
100514000689 | 2010-05-14 | APPLICATION OF AUTHORITY | 2010-05-14 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State