Name: | LONGVIEW PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1984 (41 years ago) |
Date of dissolution: | 09 Oct 2013 |
Entity Number: | 931567 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 17 MONDAVI CIRCLE, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BATTISTI | Chief Executive Officer | 17 MONDAVI CIRCLE, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 MONDAVI CIRCLE, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-01 | 1997-01-23 | Address | 17 MONDAVI CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1997-01-23 | Address | 17 MONDAVI CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1990-04-05 | 1997-01-23 | Address | 17 MONDAVI CIRCLE, SPENCEPORT, NY, 14559, USA (Type of address: Service of Process) |
1984-07-20 | 1990-04-05 | Address | 1124 WEST SIDE DR., ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131009000483 | 2013-10-09 | CERTIFICATE OF DISSOLUTION | 2013-10-09 |
120809002037 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100824002861 | 2010-08-24 | BIENNIAL STATEMENT | 2010-07-01 |
080708002960 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060622002353 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State