Name: | SOLOMON & CO. FINE ARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1968 (57 years ago) |
Entity Number: | 218341 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 WALWORTH AVENUE, SCARSDALE, NY, United States, 10583 |
Principal Address: | 959 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD SOLOMON | Chief Executive Officer | 959 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WALWORTH AVENUE, SCARSDALE, NY, United States, 10583 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-31 | 2022-02-22 | Address | 27 MURRAY HILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1998-02-11 | 2007-05-31 | Address | 959 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-02-11 | 2022-02-22 | Address | 959 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 1998-02-11 | Address | 27 MURRAY HILL RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1995-04-06 | 1998-02-11 | Address | 27 MURRAY HILL RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222001266 | 2022-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-22 |
070531000155 | 2007-05-31 | CERTIFICATE OF CHANGE | 2007-05-31 |
040121002553 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
020213002698 | 2002-02-13 | BIENNIAL STATEMENT | 2002-01-01 |
000209002406 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State