SILVERSTEIN & HURWITZ, P.C.

Name: | SILVERSTEIN & HURWITZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1994 (31 years ago) |
Date of dissolution: | 06 Apr 2023 |
Entity Number: | 1793145 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 40 FULTON ST, 7TH FL, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH D SILVERSTEIN | Chief Executive Officer | 40 FULTON ST, 7TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 FULTON ST, 7TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-02 | 2023-07-17 | Address | 40 FULTON ST, 7TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2004-02-02 | 2023-07-17 | Address | 40 FULTON ST, 7TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2002-02-06 | 2004-02-02 | Address | 40 FULTON ST 10TH FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2002-02-06 | 2004-02-02 | Address | 40 FULTON ST 10TH FLR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2000-04-03 | 2004-02-02 | Address | 40 FULTON ST 10TH FLR, NEW YORK, NY, 10038, 1850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717004591 | 2023-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-06 |
100322003171 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080326002641 | 2008-03-26 | BIENNIAL STATEMENT | 2008-02-01 |
040202002597 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
020206002398 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State