Name: | MICHAEL H. DU BOFF, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1993 (32 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1706145 |
ZIP code: | 10158 |
County: | New York |
Place of Formation: | New York |
Address: | 605 THIRD AVE, 25TH FL, NEW YORK, NY, United States, 10158 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL H DUBOFF | Chief Executive Officer | 605 THIRD AVE, 25TH FL, NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
MICHAEL H DUBOFF | DOS Process Agent | 605 THIRD AVE, 25TH FL, NEW YORK, NY, United States, 10158 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-28 | 2005-03-21 | Address | 605 3RD AVE, 34TH FL, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1999-02-19 | 2005-03-21 | Address | 605 THIRD AVE, 34TH FL, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer) |
1999-02-19 | 2005-03-21 | Address | 605 THIRD AVE, 34TH FL, NEW YORK, NY, 10158, USA (Type of address: Principal Executive Office) |
1999-02-19 | 2003-01-28 | Address | 605 THIRD AVE, 34TH FL, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1995-10-11 | 1999-02-19 | Address | 685 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858405 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090129002033 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070213002901 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050321002052 | 2005-03-21 | BIENNIAL STATEMENT | 2005-02-01 |
030128002100 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State