Search icon

LONGVIEW CONSULTING ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONGVIEW CONSULTING ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1981 (44 years ago)
Date of dissolution: 27 Nov 2012
Entity Number: 696435
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: SLONE SKLARIN VERVENIOTIS LLP, 240 MINEOLA BLVD, MINEOLA, NY, United States, 11501
Principal Address: 180 MIDDLE NECK RD, SANDS POINT, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYANN SACKMAN Chief Executive Officer 20 SOUNDVIEW MARKET PLACE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
MIRANDA SAMBURSKY DOS Process Agent SLONE SKLARIN VERVENIOTIS LLP, 240 MINEOLA BLVD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2005-06-27 2009-04-13 Address 20 SOUNDVIEW MARKET PLACE, PORT WASHINGTON, NY, 11050, 2221, USA (Type of address: Service of Process)
2000-12-01 2005-06-27 Address 16 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1997-05-09 2000-12-01 Address 16 S MARYLAND AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1997-05-09 2005-06-27 Address 16 S MARYLAND AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1992-10-28 1997-05-09 Address 7 BEACHWAY, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121127000059 2012-11-27 CERTIFICATE OF DISSOLUTION 2012-11-27
101216000646 2010-12-16 CERTIFICATE OF AMENDMENT 2010-12-16
090413003240 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070726002384 2007-07-26 BIENNIAL STATEMENT 2007-04-01
050627002401 2005-06-27 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State