Search icon

ALEX SALOMON & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEX SALOMON & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1991 (34 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1586130
ZIP code: 11518
County: New York
Place of Formation: New York
Address: ALEX SALOMON, 336 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518
Principal Address: 336 ATLANTIC AVE, E ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX SALOMON Chief Executive Officer 336 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALEX SALOMON, 336 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
1997-10-23 2005-12-12 Address 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-10-23 2005-12-12 Address 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-10-18 1997-10-23 Address 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-05-20 1997-10-23 Address 380 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-05-20 1997-10-23 Address 380 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1833461 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051212002436 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031110002493 2003-11-10 BIENNIAL STATEMENT 2003-10-01
010925002512 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991027002644 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State