Search icon

BRAZILIAN VIEWS, INC.

Company Details

Name: BRAZILIAN VIEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1981 (44 years ago)
Date of dissolution: 04 May 2006
Entity Number: 711807
ZIP code: 97015
County: New York
Place of Formation: New York
Address: 11520 SE SUNNYSIDE DR, #507, CLACKAMAS, OR, United States, 97015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11520 SE SUNNYSIDE DR, #507, CLACKAMAS, OR, United States, 97015

Chief Executive Officer

Name Role Address
SUZANNE K BARNER Chief Executive Officer 11520 SE SUNNYSIDE DR, #507, CLACKAMAS, OR, United States, 97015

History

Start date End date Type Value
1993-02-25 2005-10-03 Address 201 E. 66 - 21G, NEW YORK, NY, 10021, 6480, USA (Type of address: Chief Executive Officer)
1993-02-25 2005-10-03 Address 201 E. 66TH ST - 21G, NEW YORK, NY, 10021, 6480, USA (Type of address: Principal Executive Office)
1993-02-25 2005-10-03 Address 201 E. 66TH ST - 21G, NEW YORK, NY, 10021, 6480, USA (Type of address: Service of Process)
1981-07-17 1993-02-25 Address 201 EAST 66TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060504000105 2006-05-04 CERTIFICATE OF DISSOLUTION 2006-05-04
051003002704 2005-10-03 BIENNIAL STATEMENT 2005-07-01
030630002526 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010629002366 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990720002558 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970708002234 1997-07-08 BIENNIAL STATEMENT 1997-07-01
000050004258 1993-09-30 BIENNIAL STATEMENT 1993-07-01
930225002976 1993-02-25 BIENNIAL STATEMENT 1992-07-01
A782604-6 1981-07-17 CERTIFICATE OF INCORPORATION 1981-07-17

Date of last update: 24 Jan 2025

Sources: New York Secretary of State