Name: | RICHARD D. EMERY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1992 (33 years ago) |
Date of dissolution: | 10 Jun 2009 |
Entity Number: | 1604109 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1212 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 545 MADISON AVENUE, 3RD FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD D EMERY | Chief Executive Officer | 545 MADISON AVENUE, 3RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KRADITOR & HABER | DOS Process Agent | 1212 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-24 | 2001-12-26 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2001-12-26 | Address | 1740 BROADWAY, 25TH FL., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-04-24 | 2001-12-26 | Address | 1140 6TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-03-14 | 1998-04-24 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 1998-04-24 | Address | 1740 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-01-16 | 1998-04-24 | Address | & BEINSTOCK, ESQS., 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090610000133 | 2009-06-10 | CERTIFICATE OF DISSOLUTION | 2009-06-10 |
040102002255 | 2004-01-02 | BIENNIAL STATEMENT | 2004-01-01 |
011226002024 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
980424002002 | 1998-04-24 | BIENNIAL STATEMENT | 1998-01-01 |
940314002492 | 1994-03-14 | BIENNIAL STATEMENT | 1994-01-01 |
920116000495 | 1992-01-16 | CERTIFICATE OF INCORPORATION | 1992-01-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State