Search icon

SOIFER SHEVIT ASSOCIATES INC.

Company Details

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

DOS Process Agent

Name Role Address
SOIFER-MAVROGIAN ASSOCIATES INC DOS Process Agent 150 WEST 30TH ST, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALLEN SOIFER Chief Executive Officer 150 WEST 30TH ST., NEW YORK, NY, United States, 10001

History

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)

Filings

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