Search icon

SHOLOM, BLAU, WELLINS & EVANS, INC.

Company Details

Name: SHOLOM, BLAU, WELLINS & EVANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1993 (32 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1740367
ZIP code: 10040
County: Nassau
Place of Formation: New York
Address: 900 WEST 190TH ST APT 2G, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL L EVANS DOS Process Agent 900 WEST 190TH ST APT 2G, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
MICHAEL L EVANS Chief Executive Officer 900 WEST 190TH ST APT 2G, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
1996-01-16 2008-08-27 Address 12 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-01-16 2008-08-27 Address 12 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1996-01-16 2008-08-27 Address 12 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-07-08 1996-01-16 Address 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128860 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080827002996 2008-08-27 BIENNIAL STATEMENT 2007-07-01
050831002375 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030718002541 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010723002103 2001-07-23 BIENNIAL STATEMENT 2001-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State