Name: | PROPP & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1957 (68 years ago) |
Date of dissolution: | 21 Aug 2000 |
Entity Number: | 162681 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 545 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 545 MADISON AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROPP & COMPANY, INC., FLORIDA | P35178 | FLORIDA |
Name | Role | Address |
---|---|---|
E PROPP | Chief Executive Officer | 545 MADISON AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1957-01-03 | 1997-10-01 | Address | 52 WILLIAM ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000821000501 | 2000-08-21 | CERTIFICATE OF MERGER | 2000-08-21 |
990202002293 | 1999-02-02 | BIENNIAL STATEMENT | 1999-01-01 |
971001002130 | 1997-10-01 | BIENNIAL STATEMENT | 1997-01-01 |
C195920-2 | 1993-01-27 | ASSUMED NAME CORP INITIAL FILING | 1993-01-27 |
298726 | 1961-11-30 | CERTIFICATE OF AMENDMENT | 1961-11-30 |
48659 | 1957-01-17 | CERTIFICATE OF AMENDMENT | 1957-01-17 |
46215 | 1957-01-03 | CERTIFICATE OF INCORPORATION | 1957-01-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State