Search icon

SOLOMON & CO. FINE ARTS INC.

Company Details

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

Chief Executive Officer

Name Role Address
GERALD SOLOMON Chief Executive Officer 959 MADISON AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WALWORTH AVENUE, SCARSDALE, NY, United States, 10583

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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