Name: | LOUIS J. SOLOMON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1964 (61 years ago) |
Date of dissolution: | 26 Sep 2023 |
Entity Number: | 175985 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 31 SKYLINE DRIVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 SKYLINE DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
STEVEN WEISBROT | Chief Executive Officer | 200 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-08-29 | 2023-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1998-04-30 | 2024-01-17 | Address | 31 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1998-04-30 | 2024-01-17 | Address | 200 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1998-04-30 | Address | 380 SECOND AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1998-04-30 | Address | 380 SECOND AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117004184 | 2023-09-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-26 |
20200723028 | 2020-07-23 | ASSUMED NAME CORP INITIAL FILING | 2020-07-23 |
000425002838 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
980430002373 | 1998-04-30 | BIENNIAL STATEMENT | 1998-04-01 |
960426002376 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State