Name: | NEWMAN & COMPANY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1991 (34 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 1541134 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 501 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R. NEWMAN | Chief Executive Officer | 501 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARO A. GOLDSTONE | DOS Process Agent | 501 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-04 | 2024-12-19 | Address | 501 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-05-04 | 2024-12-19 | Address | 501 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-06-13 | 2007-05-04 | Address | 100 PARK AVE, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-06-13 | 2007-05-04 | Address | 100 PARK AVE, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-06-13 | 2007-05-04 | Address | 100 PARK AVE, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-04-17 | 2005-06-13 | Address | 880 THIRD AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-04-17 | 2005-06-13 | Address | 880 THIRD AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2005-06-13 | Address | 880 THIRD AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2003-04-17 | Address | 830 3RD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2003-04-17 | Address | 830 3RD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000319 | 2024-12-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-17 |
130410006419 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110506002217 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090407002468 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070504002745 | 2007-05-04 | BIENNIAL STATEMENT | 2007-04-01 |
050613002948 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030417002572 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010521002923 | 2001-05-21 | BIENNIAL STATEMENT | 2001-04-01 |
990412002727 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
970423002027 | 1997-04-23 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State