Name: | LONGVIEW INFRASTRUCTURE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2002 (23 years ago) |
Date of dissolution: | 06 Jul 2023 |
Entity Number: | 2720843 |
ZIP code: | 74055 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 10991 N 155TH EAST AVE, OWASSO, OK, United States, 74055 |
Name | Role | Address |
---|---|---|
LONGVIEW INFRASTRUCTURE, LLC | DOS Process Agent | 10991 N 155TH EAST AVE, OWASSO, OK, United States, 74055 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2023-08-29 | Address | 10991 N 155TH EAST AVE, OWASSO, OK, 74055, USA (Type of address: Service of Process) |
2020-10-14 | 2023-06-22 | Address | 10991 N 155TH EAST AVE, OWASSO, OK, 74055, USA (Type of address: Service of Process) |
2017-12-20 | 2020-10-14 | Address | 960 FOREST VIEW RD., MONUMENT, CO, 80132, USA (Type of address: Service of Process) |
2011-01-27 | 2017-12-20 | Address | 37 QUAIL LANE, NEW WILMINGTON, PA, 16142, USA (Type of address: Service of Process) |
2002-01-18 | 2011-01-27 | Address | PO BOX 62, 843 CROW HILL ROAD, MOTTVILLE, NY, 13119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829001024 | 2023-07-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-06 |
230622000806 | 2023-06-22 | BIENNIAL STATEMENT | 2022-01-01 |
201014060471 | 2020-10-14 | BIENNIAL STATEMENT | 2018-01-01 |
171220000694 | 2017-12-20 | CERTIFICATE OF CHANGE | 2017-12-20 |
110127000196 | 2011-01-27 | CERTIFICATE OF CHANGE | 2011-01-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State