VIDEOWARE CORPORATION

Name: | VIDEOWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1983 (42 years ago) |
Date of dissolution: | 06 Apr 2021 |
Entity Number: | 862040 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 53 DORAL GREENS DR WEST, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD F. HUBERT | DOS Process Agent | 53 DORAL GREENS DR WEST, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
RICHARD F HUBERT | Chief Executive Officer | 53 DORAL GREENS DR WEST, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-10 | 1999-09-02 | Address | 244 WEST 54TH ST, SUITE 602, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 1999-09-02 | Address | 244 WEST 54TH ST, SUITE 602, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1983-08-16 | 1995-05-10 | Address | & HOWLEY, 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406000455 | 2021-04-06 | CERTIFICATE OF DISSOLUTION | 2021-04-06 |
190805061965 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170807006202 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150803007958 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130812006302 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State