Search icon

ALAN S. RIPKA, PC

Company Details

Name: ALAN S. RIPKA, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 May 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2026327
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALAN S. RIPKA Chief Executive Officer 275 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-07-21 2000-06-12 Address 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-07-21 2000-06-12 Address 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-05-03 2000-06-12 Address 275 MADISON AVENUE STE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836111 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020610002064 2002-06-10 BIENNIAL STATEMENT 2002-05-01
000612002152 2000-06-12 BIENNIAL STATEMENT 2000-05-01
980721002056 1998-07-21 BIENNIAL STATEMENT 1998-05-01
960503000451 1996-05-03 CERTIFICATE OF INCORPORATION 1996-05-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State