ELMAN & WEISS, P.C.

Name: | ELMAN & WEISS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1991 (34 years ago) |
Date of dissolution: | 22 Mar 2002 |
Entity Number: | 1585438 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVE S, 2ND FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 PARK AVE S, 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MATTHEW J WEISS ESQ | Chief Executive Officer | 419 PARK AVE S, 2ND FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2002-01-03 | Address | 419 PARK AVE S, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-10-29 | 1999-11-04 | Address | MITCHELL C ELMAN, 419 PARK AVE SO, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-10-29 | 1999-11-04 | Address | MITCHELL C ELMAN, 419 PARK AVE SO, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-10-29 | 1999-11-04 | Address | 419 PARK AVE SO, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 1997-10-29 | Address | MITCHELL C ELMAN, 419 PARK AVENUE SOUTH 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020322000560 | 2002-03-22 | CERTIFICATE OF DISSOLUTION | 2002-03-22 |
020103002565 | 2002-01-03 | BIENNIAL STATEMENT | 2001-10-01 |
991104002151 | 1999-11-04 | BIENNIAL STATEMENT | 1999-10-01 |
971029002534 | 1997-10-29 | BIENNIAL STATEMENT | 1997-10-01 |
931014002345 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State