Search icon

NY VIEW, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NY VIEW, LLC DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

History

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)

Filings

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