Search icon

THE SOLOMON ORGANIZATION, INC.

Company Details

Name: THE SOLOMON ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1793330
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 300 E 59TH ST, NEW YORK, NY, United States, 10022
Address: 300 EAST 59TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SOLOMON DOS Process Agent 300 EAST 59TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID SOLOMON Chief Executive Officer 300 E 59TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-04-16 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-04 2002-04-17 Address 300 EAST 59T ST, #3403, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-02-07 2022-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-07 1998-02-04 Address 300 EAST 59TH ST #3403, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753651 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020417002444 2002-04-17 BIENNIAL STATEMENT 2002-02-01
000229002505 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980204002621 1998-02-04 BIENNIAL STATEMENT 1998-02-01
960221002187 1996-02-21 BIENNIAL STATEMENT 1996-02-01
940207000271 1994-02-07 CERTIFICATE OF INCORPORATION 1994-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11749702 0215000 1976-09-29 580 5TH AVE, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-29
Case Closed 1976-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-10-05
Abatement Due Date 1976-10-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-10-05
Abatement Due Date 1976-10-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-11
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State