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