Search icon

CONSTANCE N. SOLOMON, INC.

Company Details

Name: CONSTANCE N. SOLOMON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1994 (31 years ago)
Date of dissolution: 24 Jun 2005
Entity Number: 1804630
ZIP code: 10022
County: New York
Place of Formation: New York
Address: GLADWYNE PARTNERS LLC, 645 5TH AVE STE 702, NEW YORK, NY, United States, 10022
Principal Address: 645 5TH AVE, STE 702, 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
CONSTANCE N SOLOMON DOS Process Agent GLADWYNE PARTNERS LLC, 645 5TH AVE STE 702, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CONSTANCE N SOLOMON Chief Executive Officer GLADWYNE PARTNERS LLC, 645 5TH AVE STE 702, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-04-02 2002-03-28 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1998-04-02 2002-03-28 Address LAZARD FRERES & CO LLC, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1998-04-02 2002-03-28 Address LAZARD FRERES & CO LLC, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1996-04-29 1998-04-02 Address % LAZARD FRERES & CO LLC, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1996-04-29 1998-04-02 Address % LAZARD FRERES & CO LLC, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1996-04-29 1998-04-02 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1994-03-18 1996-04-29 Address 230 PARK AVENUE SUITE 951, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050624000114 2005-06-24 CERTIFICATE OF DISSOLUTION 2005-06-24
040316002438 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020328002944 2002-03-28 BIENNIAL STATEMENT 2002-03-01
000322002735 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980402002061 1998-04-02 BIENNIAL STATEMENT 1998-03-01
960429002183 1996-04-29 BIENNIAL STATEMENT 1996-03-01
940318000226 1994-03-18 CERTIFICATE OF INCORPORATION 1994-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State