Search icon

STOLLAR & ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
IRA STOLLAR Chief Executive Officer 74 MONTAUK HIGHWAY, SUITE 17, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
IRA STOLLAR DOS Process Agent 74 MONTAUK HIGHWAY, SUITE 17, EAST HAMPTON, NY, United States, 11937

History

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)

Filings

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