Search icon

CONGRESS AND HICKS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STANLEY BREZENOFF Chief Executive Officer CONTINUM HEALTH PARTNERS INC, 555 W 57TH ST 19TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

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

History

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)

Filings

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