Search icon

LONGVIEW OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONGVIEW OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1978 (47 years ago)
Entity Number: 522145
ZIP code: 10603
County: Westchester
Place of Formation: New York
Principal Address: C/O FERRARA MANAGEMENT GROUP, 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, United States, 10507
Address: 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 32000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW WEISS Chief Executive Officer C/O FERRARA MANAGEMENT GROUP, 50 PLAINFIELD AVENUE, BEFORD HILLS, NY, United States, 10507

Agent

Name Role Address
THE FERRARA MANAGEMENT GROUP, INC. Agent 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507

DOS Process Agent

Name Role Address
C/O BECK LIEBMAN PETRONE, P.C. DOS Process Agent 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2024-11-01 2024-11-01 Address C/O FERRARA MANAGEMENT GROUP, 50 PLAINFIELD AVENUE, BEFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 1
2020-11-02 2024-11-01 Address C/O FERRARA MANAGEMENT GROUP, 50 PLAINFIELD AVENUE, BEFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2019-11-29 2020-11-02 Address 50 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035186 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221213000843 2022-12-13 BIENNIAL STATEMENT 2022-11-01
201102061383 2020-11-02 BIENNIAL STATEMENT 2020-11-01
191129000373 2019-11-29 CERTIFICATE OF CHANGE 2019-11-29
181129006050 2018-11-29 BIENNIAL STATEMENT 2018-11-01

Court Cases

Court Case Summary

Filing Date:
2000-06-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
HAUSMAN
Party Role:
Plaintiff
Party Name:
LONGVIEW OWNERS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State