Name: | ANDRE SOLTNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1994 (31 years ago) |
Date of dissolution: | 20 Aug 2001 |
Entity Number: | 1857657 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 249 EAST 50TH ST, NEW YORK, NY, United States, 10022 |
Address: | ATTN: M. DAVID TELL, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O WORMSER KIELY GALEF & JACOBS LLP | DOS Process Agent | ATTN: M. DAVID TELL, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANDRE SOLTNER | Chief Executive Officer | 249 EAST 50TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-05 | 2001-11-09 | Address | 711 THIRD AVENUE, ATTENTION: M. DAVID TELL, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011109000613 | 2001-11-09 | CERTIFICATE OF CHANGE | 2001-11-09 |
010820000751 | 2001-08-20 | CERTIFICATE OF DISSOLUTION | 2001-08-20 |
000928002247 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
980929002123 | 1998-09-29 | BIENNIAL STATEMENT | 1998-10-01 |
961007002708 | 1996-10-07 | BIENNIAL STATEMENT | 1996-10-01 |
941005000364 | 1994-10-05 | CERTIFICATE OF INCORPORATION | 1994-10-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State