Name: | STOLLAR & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1989 (35 years ago) |
Date of dissolution: | 20 Nov 2013 |
Entity Number: | 1408083 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Address: | 74 MONTAUK HIGHWAY, SUITE 17, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA STOLLAR | Chief Executive Officer | 74 MONTAUK HIGHWAY, SUITE 17, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
IRA STOLLAR | DOS Process Agent | 74 MONTAUK HIGHWAY, SUITE 17, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-26 | 2001-12-10 | Address | 280 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-01-26 | 2001-12-10 | Address | 280 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2000-01-26 | 2001-12-10 | Address | 280 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-12-01 | 2000-01-26 | Address | 280 PARK AVE SOUTH, 20C, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1997-12-01 | 2000-01-26 | Address | 280 PARK AVE SOUTH, 20C, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-12-01 | 2000-01-26 | Address | 280 PARK AVE SOUTH, 20C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1997-12-01 | Address | 280 PARK AVE SOUTH, #20J, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1997-12-01 | Address | 280 PARK AVE SOUTH, #20J, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1997-12-01 | Address | 280 PARK AVENUE SOUTH, #20J, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1989-12-19 | 1993-01-19 | Address | 280 PARK AVENUE SOUTH, ROOM 3-M, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131120000870 | 2013-11-20 | CERTIFICATE OF DISSOLUTION | 2013-11-20 |
120117002217 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091228002164 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
071204003061 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060117002597 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031120002504 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011210002052 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
000126002340 | 2000-01-26 | BIENNIAL STATEMENT | 1999-12-01 |
971201002503 | 1997-12-01 | BIENNIAL STATEMENT | 1997-12-01 |
940103002593 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State