Name: | NY VIEW, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2010 (15 years ago) |
Entity Number: | 3973608 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Nevada |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NY VIEW, LLC | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-16 | 2012-07-30 | Address | 111 EIGHTH AVENUE, NEW YORKSCIS46, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004697 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220702000475 | 2022-07-02 | BIENNIAL STATEMENT | 2022-07-01 |
210616060017 | 2021-06-16 | BIENNIAL STATEMENT | 2020-07-01 |
SR-55029 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55030 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160729006126 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
140723006465 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
120730006249 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100929000030 | 2010-09-29 | CERTIFICATE OF PUBLICATION | 2010-09-29 |
100716000166 | 2010-07-16 | APPLICATION OF AUTHORITY | 2010-07-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State