Name: | RICHARD ALTSCHULER & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1985 (39 years ago) |
Date of dissolution: | 19 Jul 2013 |
Entity Number: | 1040907 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 405 PARK AVE, SUITE 1500, NEW YORK, NY, United States, 10022 |
Principal Address: | 60 MADISON AVE, #1026, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ALTSCHULER | Chief Executive Officer | 60 MADISON AVE, #1026, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
RUBIN & BAILIN | DOS Process Agent | 405 PARK AVE, SUITE 1500, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1997-11-07 | Address | 60 MADISON AVENUE #1006, NEW YORK, NY, 10010, 1600, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-11-07 | Address | 60 MADISON AVENUE, #1006, NEW YORK, NY, 10010, 1600, USA (Type of address: Principal Executive Office) |
1985-11-19 | 1997-11-07 | Address | 575 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130719000286 | 2013-07-19 | CERTIFICATE OF DISSOLUTION | 2013-07-19 |
991130002644 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
971107002178 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
931109003046 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
921216002790 | 1992-12-16 | BIENNIAL STATEMENT | 1992-11-01 |
B290214-2 | 1985-11-19 | CERTIFICATE OF INCORPORATION | 1985-11-19 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State