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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 PARK AVE SOUTH, 27TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
AURY BENNETT STOLLOW | Chief Executive Officer | 475 PARK AVE SOUTH, 27TH FLR, NEW YORK, NY, United States, 10016 |
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) |
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