Name: | NEWVIEW CONSULTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1998 (27 years ago) |
Date of dissolution: | 12 Jul 2019 |
Entity Number: | 2308537 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 142 WEST END AVE APT3M, NEW YORK, NY, United States, 10023 |
Principal Address: | 142 WEST END AVENUE, APT 3M, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA SCHWARTZ | DOS Process Agent | 142 WEST END AVE APT3M, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
IRA SCHWARTZ | Chief Executive Officer | 142 WEST END AVENUE, APT 3M, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-14 | 2018-10-03 | Address | 333 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2008-09-22 | 2014-10-14 | Address | 333 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2006-10-31 | 2014-10-14 | Address | 73-47 180TH STREET, FRESH MEADOW, NY, 11366, USA (Type of address: Chief Executive Officer) |
2006-10-31 | 2008-09-22 | Address | 730 BROADWAY / 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-10-31 | 2014-10-14 | Address | 73-47 180TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190712000123 | 2019-07-12 | CERTIFICATE OF DISSOLUTION | 2019-07-12 |
181003007990 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161013006222 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141014006962 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121108002087 | 2012-11-08 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State