Search icon

LONGVIEW FINANCIAL GROUP, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HEIKO H THIEME Chief Executive Officer 845 3RD AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
HEIKO H. THIEME Agent 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
CORP_66596214
State:
ILLINOIS

Central Index Key

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.

CIK number:
0000943026
Phone:
212-792-9230

Latest Filings

Form type:
FOCUSN
File number:
008-48163
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-48163
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-48163
Filing date:
2009-03-02
File:
Form type:
FOCUSN
File number:
008-48163
Filing date:
2008-02-29
File:
Form type:
X-17A-5
File number:
008-48163
Filing date:
2008-02-29
File:

History

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)

Filings

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