Name: | LONGVIEW CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1982 (43 years ago) |
Date of dissolution: | 16 Aug 2016 |
Entity Number: | 750630 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 73 CRYSTAL COURT, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M. ROSENBERG | Chief Executive Officer | 73 CRYSTAL COURT, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 CRYSTAL COURT, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-27 | 2000-02-07 | Address | 73 CRYSTAL COURT, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1994-03-17 | 1998-03-27 | Address | 1429 STEVENSON ROAD, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1994-03-17 | 1998-03-27 | Address | 1429 STEVENSON ROAD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1994-03-17 | Address | 21 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1998-03-27 | Address | 1429 STEVENSON ROAD, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160816000660 | 2016-08-16 | CERTIFICATE OF DISSOLUTION | 2016-08-16 |
140403002219 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120316003032 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100319002578 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080201002407 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State