Name: | ACKMAN BROTHERS & SINGER, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1967 (58 years ago) |
Date of dissolution: | 15 Feb 2006 |
Entity Number: | 208733 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SINGER & BASSURORG, 767 THIRD AVE, 28TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SINGER & BASSURORG, 767 THIRD AVE, 28TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANDREW J SINGER | Chief Executive Officer | 200 EAST 69TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-15 | 2005-06-10 | Address | 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-07-15 | 2005-06-10 | Address | 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1993-07-15 | Address | 110 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-11-04 | 1993-07-15 | Address | 110 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-11-04 | 2005-06-10 | Address | 110 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110624006 | 2011-06-24 | ASSUMED NAME CORP DISCONTINUANCE | 2011-06-24 |
20100617038 | 2010-06-17 | ASSUMED NAME CORP INITIAL FILING | 2010-06-17 |
060215001071 | 2006-02-15 | CERTIFICATE OF DISSOLUTION | 2006-02-15 |
050610002514 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030407002371 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State