Search icon

SOUNDVIEW FINANCIAL GROUP, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUNDVIEW FINANCIAL GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 01 Jun 1979
Business ALEI: 0093083
Mailing address: 56 TOP GALLANT ROAD, STAMFORD, CT, 06902
Place of Formation: CONNECTICUT
Total authorized shares: 4000000

Links between entities

Type Company Name Company Number State
Headquarter of SOUNDVIEW FINANCIAL GROUP, INC., NEW YORK 569805 NEW YORK
Headquarter of SOUNDVIEW FINANCIAL GROUP, INC., NEW YORK 951215 NEW YORK
Headquarter of SOUNDVIEW FINANCIAL GROUP, INC., NEW YORK 1237355 NEW YORK

Agent

Name Role Business address Residence address
GRIGSBY C. MARKHAM Agent 72 CUMMINGS POINT RD, STAMFORD, CT, 06902, United States 3 JOANN CIRCLE, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change GARTNER SECURITIES CORPORATION SOUNDVIEW FINANCIAL GROUP, INC. 1988-09-06
Name change GG ADVISORY SERVICES, INC. GARTNER SECURITIES CORPORATION 1985-10-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000810281 1993-03-16 - Merger Certificate of Merger -
0000985087 1988-09-06 - Amendment Amend Name -
0000354972 1987-09-15 - Amendment Amend Shares -
0000985088 1985-10-24 - Amendment Amend Name -
0000364451 1985-10-24 - Amendment Amend Shares -
0000364450 1985-08-02 - Change of Agent Address Agent Address Change -
0000364449 1980-06-18 - First Report Organization and First Report -
0000364448 1980-04-23 - Change of Agent Address Agent Address Change -
0000364447 1979-06-01 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information