Name: | LONGVIEW PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2036310 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | New York |
Address: | REED SMITH SHAW & MCCLAY, 1 RIVERFRONT PLAZA, NEWARK, NJ, United States, 07102 |
Principal Address: | 86 MONTGOMERY ST, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M. LONG | Agent | 45 WALL ST. SUITE 2022, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GERALD S DIFIORE | DOS Process Agent | REED SMITH SHAW & MCCLAY, 1 RIVERFRONT PLAZA, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
ROBERT M LONG | Chief Executive Officer | 86 MONTGOMERY ST, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-13 | 2004-07-20 | Address | 19 MAPLE LN, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2004-07-20 | Address | 19 MAPLE LN, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1998-06-11 | 2000-07-13 | Address | 45 WALL ST, STE 2022, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1998-06-11 | 2000-07-13 | Address | 45 WALL ST, STE 2022, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1998-06-11 | 2000-07-13 | Address | REED SMITH SHAW & MCCLAY LLP, 1 RIVERFRONT PLAZA 1ST FL, NEWARK, NJ, 07102, 5400, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1836209 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040720002532 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020522002529 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
000713002302 | 2000-07-13 | BIENNIAL STATEMENT | 2000-06-01 |
980611002330 | 1998-06-11 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State