Name: | SOLOMON PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1993 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1754938 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 32 W 34TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 W 34TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHLOMO OVADIA | Chief Executive Officer | 32 W 34TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-10 | 2007-11-20 | Address | 32 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-10-03 | 1997-11-10 | Address | 32 WEST 34 ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-10-03 | 2007-11-20 | Address | 32 WEST 34 ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-09-07 | 2022-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-09-07 | 2007-11-20 | Address | 32 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142199 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130911002154 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
130911002151 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
071120002722 | 2007-11-20 | BIENNIAL STATEMENT | 2007-09-01 |
051115002417 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
031103002011 | 2003-11-03 | BIENNIAL STATEMENT | 2003-09-01 |
020524002116 | 2002-05-24 | BIENNIAL STATEMENT | 2001-09-01 |
991018002253 | 1999-10-18 | BIENNIAL STATEMENT | 1999-09-01 |
971110002525 | 1997-11-10 | BIENNIAL STATEMENT | 1997-09-01 |
951003002051 | 1995-10-03 | BIENNIAL STATEMENT | 1995-09-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State