Search icon

SECOND VIEW COMPANY, INC.

Company Details

Name: SECOND VIEW COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1977 (48 years ago)
Date of dissolution: 03 Jul 1991
Entity Number: 443343
ZIP code: 10106
County: New York
Place of Formation: Delaware
Address: 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
C/O MCCRORY CORPORATION DOS Process Agent 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10106

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1990-11-09 1991-07-03 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-11-09 1991-07-03 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-03-04 1990-11-09 Address SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-04 1990-11-09 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1984-12-06 1987-03-04 Address CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-06 1987-03-04 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1977-07-29 1984-12-06 Address 521 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-07-29 1984-12-06 Address SYSTEM INC., 521 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20110509032 2011-05-09 ASSUMED NAME LLC INITIAL FILING 2011-05-09
910703000198 1991-07-03 SURRENDER OF AUTHORITY 1991-07-03
901109000084 1990-11-09 CERTIFICATE OF CHANGE 1990-11-09
B465061-2 1987-03-04 CERTIFICATE OF AMENDMENT 1987-03-04
B169419-2 1984-12-06 CERTIFICATE OF AMENDMENT 1984-12-06
A418860-4 1977-07-29 APPLICATION OF AUTHORITY 1977-07-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State