Search icon

PREVIEWS INCORPORATED

Headquarter

Company Details

Name: PREVIEWS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1933 (92 years ago)
Date of dissolution: 16 Jan 1998
Entity Number: 45169
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: ATTN: L. BRACKEN, 27271 LAS RAMBLAS, MISSION VIEJO, CA, United States, 92691
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 12000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
GREGORY S. CAMPBELL, PRESIDENT Chief Executive Officer 27271 LAS RAMBLAS, MISSION VIEJO, CA, United States, 92691

Links between entities

Type:
Headquarter of
Company Number:
533054
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
553054
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-855-625
State:
Alabama
Type:
Headquarter of
Company Number:
8ab4f940-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0076166
State:
KENTUCKY
Type:
Headquarter of
Company Number:
807042
State:
FLORIDA
Type:
Headquarter of
Company Number:
000025528
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0037469
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
174805
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_07875461
State:
ILLINOIS

History

Start date End date Type Value
1976-10-29 1986-02-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-10-29 1986-02-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-04-11 1976-10-29 Address 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1957-07-09 1975-04-11 Address 49 E. 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1936-05-15 1937-09-17 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107003624 2024-11-06 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-11-06
980116000524 1998-01-16 CERTIFICATE OF MERGER 1998-01-16
970718002653 1997-07-18 BIENNIAL STATEMENT 1997-07-01
930818002317 1993-08-18 BIENNIAL STATEMENT 1993-07-01
930317002004 1993-03-17 BIENNIAL STATEMENT 1992-07-01

Trademarks Section

Serial Number:
81003015
Mark:
EXECUTIVE HOMESEARCH
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
EXECUTIVE HOMESEARCH
Serial Number:
72395527
Mark:
PREVIEWS INC. INTERNATIONAL REAL ESTATE MARKETING
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1971-06-22
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
PREVIEWS INC. INTERNATIONAL REAL ESTATE MARKETING

Goods And Services

For:
PROMOTING AND MANAGING THE SALE OF REAL ESTATE-NAMELY, BRINGING PROPERTIES WHICH ARE FOR SALE TO THE ATTENTION OF BROKERS AND POTENTIAL BUYERS AND BRINGING TOGETHER BROKERS, SELLERS AND BUYERS
International Classes:
101 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State