Name: | SOIFER SHEVIT ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1989 (36 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1357855 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 30TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 400
Type PAR VALUE
Name | Role | Address |
---|---|---|
SOIFER-MAVROGIAN ASSOCIATES INC | DOS Process Agent | 150 WEST 30TH ST, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALLEN SOIFER | Chief Executive Officer | 150 WEST 30TH ST., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 2001-07-27 | Address | 150 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-05-30 | 2001-07-27 | Address | 150 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-07-31 | 1997-05-30 | Address | 150 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-07-28 | 1997-05-30 | Address | 145 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-07-28 | 1997-05-30 | Address | 145 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1989-06-02 | 1995-07-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-06-02 | 1995-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-06-02 | 1995-07-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750573 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
010727002277 | 2001-07-27 | BIENNIAL STATEMENT | 2001-06-01 |
990617002417 | 1999-06-17 | BIENNIAL STATEMENT | 1999-06-01 |
970530002614 | 1997-05-30 | BIENNIAL STATEMENT | 1997-06-01 |
950731000397 | 1995-07-31 | CERTIFICATE OF AMENDMENT | 1995-07-31 |
930728002598 | 1993-07-28 | BIENNIAL STATEMENT | 1992-06-01 |
C028567-3 | 1989-06-30 | CERTIFICATE OF AMENDMENT | 1989-06-30 |
C018042-4 | 1989-06-02 | CERTIFICATE OF INCORPORATION | 1989-06-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State