Name: | MOSHE D. FULD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1997 (28 years ago) |
Entity Number: | 2106895 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVE OF THE AMERICAS, STE. 500, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-714-0421
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE D. FULD | DOS Process Agent | 875 AVE OF THE AMERICAS, STE. 500, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MOSHE D. FULD | Chief Executive Officer | 875 AVE OF THE AMERICAS, STE. 500, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1381447-DCA | Inactive | Business | 2010-01-25 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-28 | 1999-02-05 | Address | STE. 500, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111116000355 | 2011-11-16 | ANNULMENT OF DISSOLUTION | 2011-11-16 |
DP-1740171 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
990205002172 | 1999-02-05 | BIENNIAL STATEMENT | 1999-01-01 |
970128000516 | 1997-01-28 | CERTIFICATE OF INCORPORATION | 1997-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1065621 | CNV_TFEE | INVOICED | 2011-01-26 | 3.759999990463257 | WT and WH - Transaction Fee |
1065622 | LICENSE | INVOICED | 2011-01-26 | 188 | Debt Collection License Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State