Name: | CONGRESS AND HICKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2037678 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN GENERAL COUNSEL, 555 W 57TH ST 18TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | ATTN LEGAL DEPT JILL CLAYTON, 555 W 57TH ST 18TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY BREZENOFF | Chief Executive Officer | CONTINUM HEALTH PARTNERS INC, 555 W 57TH ST 19TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEGAL DEPT CONTINUM SERVICES | DOS Process Agent | ATTN GENERAL COUNSEL, 555 W 57TH ST 18TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-11 | 2005-12-20 | Address | 339 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1998-09-11 | 2005-12-20 | Address | 339 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1998-09-11 | 2005-12-20 | Address | ATTN: ROGELIO CATAPANG, 339 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1996-06-10 | 1998-09-11 | Address | 340 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1836224 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
051220002625 | 2005-12-20 | BIENNIAL STATEMENT | 2004-06-01 |
980911002431 | 1998-09-11 | BIENNIAL STATEMENT | 1998-06-01 |
960610000420 | 1996-06-10 | CERTIFICATE OF INCORPORATION | 1996-06-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State