Search icon

RUTHANN G. NIOSI ESQ., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
RUTHANN G. NIOSI Chief Executive Officer 400 PARK AVE STE 810, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 PARK AVE STE 810, NEW YORK, NY, United States, 10022

History

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)

Filings

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