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 |
Name | Role | Address |
---|---|---|
C/O MCCRORY CORPORATION | DOS Process Agent | 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10106 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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