Search icon

SOLOMON MACK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLOMON MACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1991 (34 years ago)
Date of dissolution: 27 Jul 2010
Entity Number: 1562167
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 565 PLANDOME RD, 267, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REUBEN MACK DOS Process Agent 565 PLANDOME RD, 267, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
REUBEN MACK Chief Executive Officer 565 PLANDOME RD, 267, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1997-07-02 2001-12-13 Address 14 YALE DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1997-07-02 2001-12-13 Address 14 YALE DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1997-07-02 2001-12-13 Address 14 YALE DRIVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1993-04-07 1997-07-02 Address 86-34 CLIO STREET, HOLLISWOOD, NY, 11423, USA (Type of address: Principal Executive Office)
1993-04-07 1997-07-02 Address 4155 HOLLY KNOLL DRIVE, LOS ANGELES, CA, 90027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100727000121 2010-07-27 CERTIFICATE OF DISSOLUTION 2010-07-27
030714002905 2003-07-14 BIENNIAL STATEMENT 2003-07-01
011213002197 2001-12-13 BIENNIAL STATEMENT 2001-07-01
971002000241 1997-10-02 CERTIFICATE OF AMENDMENT 1997-10-02
970702002343 1997-07-02 BIENNIAL STATEMENT 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State