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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALAN S. RIPKA | Chief Executive Officer | 275 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
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) |
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