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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GREGORY S. CAMPBELL, PRESIDENT | Chief Executive Officer | 27271 LAS RAMBLAS, MISSION VIEJO, CA, United States, 92691 |
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 |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State