JANKOFF & GABE, P.C.

Name: | JANKOFF & GABE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1989 (36 years ago) |
Date of dissolution: | 24 Jul 2019 |
Entity Number: | 1398606 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 575 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H JANKOFF ESQ | Chief Executive Officer | 575 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-23 | 2001-10-02 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-10-23 | 2001-10-02 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2001-10-02 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-12-18 | 1997-10-23 | Address | 371 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1997-10-23 | Address | 371 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190724000786 | 2019-07-24 | CERTIFICATE OF DISSOLUTION | 2019-07-24 |
151001006309 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131015006737 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111017002633 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091008002400 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State