Name: | VIEWPARK ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1984 (41 years ago) |
Date of dissolution: | 16 Nov 2010 |
Entity Number: | 905674 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 417 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN KATZ | Chief Executive Officer | 417 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 417 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-15 | 2010-04-09 | Address | 417 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-07-15 | 2010-04-09 | Address | 417 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-07-15 | 2010-04-09 | Address | 417 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1984-03-29 | 1993-07-15 | Address | 1406 WEST 5TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101116000050 | 2010-11-16 | CERTIFICATE OF DISSOLUTION | 2010-11-16 |
100409002803 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080306002628 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060324003089 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040324002015 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020307002361 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
930715002035 | 1993-07-15 | BIENNIAL STATEMENT | 1993-03-01 |
B085160-2 | 1984-03-29 | CERTIFICATE OF INCORPORATION | 1984-03-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State