Name: | RUTHANN G. NIOSI ESQ., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1996 (28 years ago) |
Date of dissolution: | 26 Mar 2020 |
Entity Number: | 2095968 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 PARK AVE STE 810, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTHANN G. NIOSI | Chief Executive Officer | 400 PARK AVE STE 810, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 PARK AVE STE 810, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-21 | 2006-12-13 | Address | 91 EAST END AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1998-12-21 | 2006-12-13 | Address | 91 EAST END AVE., NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1998-12-21 | 2006-12-13 | Address | 91 EAST END AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1996-12-24 | 1998-12-21 | Address | 91 EAST END AVENUE, #5D, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200326000036 | 2020-03-26 | CERTIFICATE OF DISSOLUTION | 2020-03-26 |
101214002559 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
090102002927 | 2009-01-02 | BIENNIAL STATEMENT | 2008-12-01 |
061213002840 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
050128002842 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
021127002027 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
001128002053 | 2000-11-28 | BIENNIAL STATEMENT | 2000-12-01 |
981221002633 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
961224000467 | 1996-12-24 | CERTIFICATE OF INCORPORATION | 1996-12-24 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State