Search icon

AURY BENNETT STOLLOW, P.C.

Company Details

Name: AURY BENNETT STOLLOW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Aug 1992 (32 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 1657156
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVE SOUTH, 27TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 PARK AVE SOUTH, 27TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AURY BENNETT STOLLOW Chief Executive Officer 475 PARK AVE SOUTH, 27TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-09-05 2024-04-25 Address 475 PARK AVE SOUTH, 27TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-09-05 2024-04-25 Address 475 PARK AVE SOUTH, 27TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-07-22 2012-09-05 Address 475 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-07-22 2012-09-05 Address 475 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-07-22 2012-09-05 Address 475 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-08-10 2002-07-22 Address 20 VESEY ST, SUITE 503, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2000-08-10 2002-07-22 Address 20 VESEY ST, SUITE 503, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2000-08-10 2002-07-22 Address 20 VESEY ST, SUITE 503, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-08-20 2000-08-10 Address 20 VESEY STREET, SUITE 500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1993-09-09 2000-08-10 Address 20 VESEY STREET, SUITE 500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240425002783 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
120905002344 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100820002068 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080807002744 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060727003016 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040915002742 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020722002642 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000810002270 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980820002265 1998-08-20 BIENNIAL STATEMENT 1998-08-01
960819002456 1996-08-19 BIENNIAL STATEMENT 1996-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State