Search icon

SHACK SIEGEL KATZ & FLAHERTY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHACK SIEGEL KATZ & FLAHERTY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Feb 1993 (32 years ago)
Date of dissolution: 23 Jun 2009
Entity Number: 1704731
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 530 5TH AVENUE, NEW YORK, NY, United States, 10036
Address: RONALD S. KATZ, 530 FIFTH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD D SHACK Chief Executive Officer 530 5TH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RONALD S. KATZ, 530 FIFTH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-04-03 2003-01-02 Name SHACK SIEGEL KATZ FLAHERTY & GOODMAN P.C.
2001-03-29 2003-02-14 Address RONALD S KATZ, 530 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-03-24 2001-03-29 Address SHACK & SIEGEL PC, 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-04-07 1997-03-24 Address 16 PAXFORD LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-02-23 2001-04-03 Name SHACK & SIEGEL, P.C.

Filings

Filing Number Date Filed Type Effective Date
090623000285 2009-06-23 CERTIFICATE OF DISSOLUTION 2009-06-23
030214002175 2003-02-14 BIENNIAL STATEMENT 2003-02-01
030102000781 2003-01-02 CERTIFICATE OF AMENDMENT 2003-01-02
010403000256 2001-04-03 CERTIFICATE OF AMENDMENT 2001-04-03
010329002334 2001-03-29 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State