Name: | 14 SOUNDVIEW OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1981 (44 years ago) |
Entity Number: | 678470 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | C/O PRIME LOCATIONS INC, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 40000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O BECK LIEBMAN PETRONE, PC | DOS Process Agent | 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
JOSEPH PARONE | Chief Executive Officer | C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-04 | 2020-10-22 | Address | 14 SOUNDVIEW AVE / APT 34, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2020-10-22 | Address | 1053 SAW MILL RIVER RD, ELMSFORD, NY, 10502, USA (Type of address: Service of Process) |
2005-03-23 | 2008-11-04 | Address | 2269 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2005-03-23 | 2008-11-04 | Address | 2269 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2008-11-04 | Address | 14 SOUNDVIEW AVE / APT 61, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201022060316 | 2020-10-22 | BIENNIAL STATEMENT | 2019-02-01 |
081104003073 | 2008-11-04 | BIENNIAL STATEMENT | 2007-02-01 |
050323002506 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
030502002300 | 2003-05-02 | BIENNIAL STATEMENT | 2003-02-01 |
010213002247 | 2001-02-13 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State