Search icon

VIEWLIFT, INC.

Company Details

Name: VIEWLIFT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2012 (13 years ago)
Entity Number: 4194127
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 7th Avenue, Suite 9-364, New York, NY, United States, 10018

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
C. RICHARD ALLEN Chief Executive Officer 6 EAGLE RIDGE CT., BETHESDA, MD, United States, 20817

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 1875 CONNECTICUT AVE NW, 10TH FLOOR, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 665 BROADWAY, SUITE 700, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 6 EAGLE RIDGE CT., BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2018-01-02 2020-01-02 Address 1875 CONNECTICUT AVE NW, 10TH FLOOR, WASHINGTON, DC, 20009, USA (Type of address: Principal Executive Office)
2018-01-02 2024-01-08 Address 1875 CONNECTICUT AVE NW, 10TH FLOOR, WASHINGTON, DC, 20009, USA (Type of address: Chief Executive Officer)
2016-03-18 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-03-18 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-26 2018-01-02 Address 1250 CONNECTICUT AVE NW, SUITE 420, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
2014-09-26 2016-03-18 Address 1250 CONNECTICUT AVE NW, SUITE 420, WASHINGTON, DC, 20036, USA (Type of address: Service of Process)
2014-09-26 2018-01-02 Address 1250 CONNECTICUT AVE NW, SUITE 420, WASHINGTON, DC, 20036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240108000292 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220103000306 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102060732 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190509000102 2019-05-09 CERTIFICATE OF AMENDMENT 2019-05-09
180102007046 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160318000292 2016-03-18 CERTIFICATE OF CHANGE 2016-03-18
140926002043 2014-09-26 BIENNIAL STATEMENT 2014-01-01
120126000764 2012-01-26 APPLICATION OF AUTHORITY 2012-01-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State