Name: | PRISMVIEW, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jun 2016 (9 years ago) |
Date of dissolution: | 21 Sep 2022 |
Entity Number: | 4968561 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PRISMVIEW, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-01 | 2022-09-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2020-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-24 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220921000565 | 2022-09-21 | CERTIFICATE OF TERMINATION | 2022-09-21 |
200601061589 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
SR-75763 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601006738 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160923000232 | 2016-09-23 | CERTIFICATE OF PUBLICATION | 2016-09-23 |
160624000511 | 2016-06-24 | APPLICATION OF AUTHORITY | 2016-06-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State