Name: | PETER J. SOLOMON COMPANY LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1989 (36 years ago) |
Date of dissolution: | 06 Feb 1997 |
Entity Number: | 1346322 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 885 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | PETER J. SOLOMON, 350 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARDS & O'NEIL | DOS Process Agent | 885 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER J. SOLOMON | Chief Executive Officer | 350 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1989-04-21 | 1997-01-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
1989-04-21 | 1993-06-30 | Address | 885 THIRD AVE, NEW YORK, NY, 10022, 4802, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970206000659 | 1997-02-06 | CERTIFICATE OF MERGER | 1997-02-06 |
970130000672 | 1997-01-30 | CERTIFICATE OF AMENDMENT | 1997-01-30 |
930630002708 | 1993-06-30 | BIENNIAL STATEMENT | 1993-04-01 |
C001825-2 | 1989-04-21 | CERTIFICATE OF INCORPORATION | 1989-04-21 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State