Name: | TALBOT HOEVEL & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1990 (34 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1472922 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA ODDO | DOS Process Agent | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TALBOT C. HOEVEL | Chief Executive Officer | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-29 | 1992-11-06 | Name | FRIEDMAN & HOEVEL, P.C. |
1990-09-05 | 1991-03-29 | Name | FRIEDMAN, HOEVEL & EDER, P.C. |
1990-09-05 | 1993-06-30 | Address | 708 3RD AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1148940 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
930630002775 | 1993-06-30 | BIENNIAL STATEMENT | 1992-09-01 |
921106000113 | 1992-11-06 | CERTIFICATE OF AMENDMENT | 1992-11-06 |
910329000434 | 1991-03-29 | CERTIFICATE OF AMENDMENT | 1991-03-29 |
900905000625 | 1990-09-05 | CERTIFICATE OF INCORPORATION | 1990-09-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State