Search icon

PHILIP P. SALVATORE & ASSOCIATES INC.

Company Details

Name: PHILIP P. SALVATORE & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1700370
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 1250 BROADWAY, STE 1700, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 BROADWAY, STE 1700, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PHILIP P SALVATORE Chief Executive Officer 3272 QUINLAW ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1996-08-12 2001-03-22 Address 3010 HARDING ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1996-08-12 2001-03-22 Address 599 W HARTSDALE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
1996-08-12 2001-03-22 Address 599 W HARTSDALE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
1993-02-05 1993-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-05 1996-08-12 Address 3010 HARDING ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-02-05 1993-02-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1748771 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010322002662 2001-03-22 BIENNIAL STATEMENT 2001-02-01
990302002152 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970417002583 1997-04-17 BIENNIAL STATEMENT 1997-02-01
960812002259 1996-08-12 BIENNIAL STATEMENT 1995-02-01
930205000041 1993-02-05 CERTIFICATE OF INCORPORATION 1993-02-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State