Name: | SOUNDVIEW TECHNOLOGY CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1999 (25 years ago) |
Authority Date: | 08 Dec 1999 (25 years ago) |
Last Annual Report: | 19 May 2014 (11 years ago) |
Organization Number: | 0484583 |
Principal Office: | C/O UBS AG, 677 WASHINGTON BLVD, STAMFORD, CT 06901 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DONALD FRANCESE | President |
Name | Role |
---|---|
JUDIT MATUZ | Assistant Secretary |
Name | Role |
---|---|
Denis Mendonca | Treasurer |
Name | Role |
---|---|
Margaret Heckler | Secretary |
Name | Role |
---|---|
Patrick Canavan | Director |
DONALD FRANCESE | Director |
Name | Action |
---|---|
WIT SOUNDVIEW CORPORATION | Old Name |
SOUNDVIEW TECHNOLOGY GROUP, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-03-30 |
Annual Report | 2014-05-19 |
Annual Report | 2013-05-14 |
Agent Resignation | 2013-01-30 |
Agent Resignation | 2013-01-30 |
Annual Report | 2012-01-24 |
Annual Report | 2011-06-10 |
Registered Agent name/address change | 2010-05-24 |
Annual Report | 2010-05-20 |
Registered Agent name/address change | 2010-04-19 |
Sources: Kentucky Secretary of State