Search icon

SOUNDVIEW REAL ESTATE INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUNDVIEW REAL ESTATE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jul 2003
Business ALEI: 0755295
Annual report due: 23 Jul 2024
Business address: c/o Morris, Manning & Martin, LLP, 3343 Peachtree Road NE, ATLANTA, GA, 30326, United States
Mailing address: c/o Morris, Manning & Martin, LLP, 3343 Peachtree Road NE, Suite 1600, ATLANTA, GA, United States, 30326
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: sharrison@mmmlaw.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
CAPITOL CORPORATE SERVICES INC. Agent

Officer

Name Role Business address Residence address
JOHN J. GINLEY III Officer c/o Morris, Manning & Martin, LLP, 3343 Peachtree Road NE, ATLANTA, GA, 30326, United States c/o Morris, Manning & Martin, LLP, 3343 Peachtree Road NE, ATLANTA, GA, 30326, United States

Director

Name Role Business address Residence address
JOHN J. GINLEY III Director c/o Morris, Manning & Martin, LLP, 3343 Peachtree Road NE, ATLANTA, GA, 30326, United States c/o Morris, Manning & Martin, LLP, 3343 Peachtree Road NE, ATLANTA, GA, 30326, United States

History

Type Old value New value Date of change
Name change SOUNDVIEW REAL ESTATE LLC SOUNDVIEW REAL ESTATE INC. 2015-03-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011276574 2023-07-07 - Annual Report Annual Report -
BF-0011851894 2023-05-25 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0010244347 2022-06-01 - Annual Report Annual Report 2022
0007357470 2021-06-01 - Annual Report Annual Report 2021
0006915396 2020-06-01 - Annual Report Annual Report 2020
0006588455 2019-07-01 - Annual Report Annual Report 2019
0006199066 2018-06-13 - Annual Report Annual Report 2018
0005900393 2017-08-01 - Annual Report Annual Report 2015
0005900397 2017-08-01 - Annual Report Annual Report 2016
0005900402 2017-08-01 - Annual Report Annual Report 2017
See something incorrect or outdated?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