Name: | JONES HIRSCH CONNORS MILLER & BULL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1997 (28 years ago) |
Date of dissolution: | 04 Nov 2016 |
Entity Number: | 2107138 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P CONNORS | Chief Executive Officer | 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2009-01-21 | Address | 1 BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2003-02-28 | 2005-03-24 | Address | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-02-28 | 2005-03-24 | Address | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-02-28 | 2005-03-24 | Address | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2003-02-28 | Address | 101 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161104000296 | 2016-11-04 | CERTIFICATE OF DISSOLUTION | 2016-11-04 |
130124002140 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110927000725 | 2011-09-27 | CERTIFICATE OF AMENDMENT | 2011-09-27 |
090121002269 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070131002667 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State