Name: | LONGVIEW FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1994 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1858085 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 845 3RD AVE, NEW YORK, NY, United States, 10022 |
Address: | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HEIKO H THIEME | Chief Executive Officer | 845 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HEIKO H. THIEME | Agent | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-10-16 | 2006-01-13 | Address | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2006-01-13 | Address | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-10-07 | 2005-09-27 | Address | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834446 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070618001044 | 2007-06-18 | CERTIFICATE OF AMENDMENT | 2007-06-18 |
060927002049 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
060113003340 | 2006-01-13 | BIENNIAL STATEMENT | 2004-10-01 |
050927000580 | 2005-09-27 | CERTIFICATE OF CHANGE | 2005-09-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State