PETER J. SOLOMON SECURITIES COMPANY LIMITED

Name: | PETER J. SOLOMON SECURITIES COMPANY LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1990 (35 years ago) |
Date of dissolution: | 06 Feb 1997 |
Entity Number: | 1484566 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | New York |
Address: | 767 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10153 |
Shares Details
Shares issued 2000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER J SOLOMON | Chief Executive Officer | 465 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 767 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-12 | 1996-10-09 | Address | 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-11-12 | 1996-10-09 | Address | 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 1996-10-09 | Address | 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-11-12 | Address | 350 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-11-12 | Address | 350 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970206000387 | 1997-02-06 | CERTIFICATE OF MERGER | 1997-02-06 |
970130000674 | 1997-01-30 | CERTIFICATE OF AMENDMENT | 1997-01-30 |
961009002546 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
931112002955 | 1993-11-12 | BIENNIAL STATEMENT | 1993-10-01 |
921112002183 | 1992-11-12 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State