Name: | PERSON-WOLINSKY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1968 (57 years ago) |
Date of dissolution: | 31 Dec 1996 |
Entity Number: | 223044 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 ROOSEVELT AVENUE, PT. JEFFERSON STATION, NY, United States, 11776 |
Principal Address: | 4 ROOSVELT AVENUE, PT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 ROOSEVELT AVENUE, PT. JEFFERSON STATION, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
JACK L. BROZMAN | Chief Executive Officer | 10TH FLOOR, CITY CENTER SQUARE, 12TH & BALTIMORE, KANSAS CITY, MO, United States, 64196 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 1993-09-20 | Address | 4 ROOSEVELT AVE, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Principal Executive Office) |
1993-01-08 | 1993-09-20 | Address | 4 ROOSEVELT AVE, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Service of Process) |
1984-06-29 | 1993-01-08 | Address | 4 ROOSEVELT AVE., BOX E, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process) |
1968-05-07 | 1984-06-29 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
1968-05-07 | 1984-06-29 | Address | STATION PLAZA EAST, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130117009 | 2013-01-17 | ASSUMED NAME CORP AMENDMENT | 2013-01-17 |
961231000021 | 1996-12-31 | CERTIFICATE OF MERGER | 1996-12-31 |
960520002288 | 1996-05-20 | BIENNIAL STATEMENT | 1996-05-01 |
C232316-2 | 1996-03-06 | ASSUMED NAME CORP INITIAL FILING | 1996-03-06 |
930920002858 | 1993-09-20 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State