Search icon

JONES HIRSCH CONNORS MILLER & BULL P.C.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES P CONNORS Chief Executive Officer 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

History

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)

Filings

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