Search icon

ALLEN M. ROSENTHAL, ATTORNEY AT LAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN M. ROSENTHAL, ATTORNEY AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Jun 1998 (27 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2268789
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 111 LIVINGSTON ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN ROSENTHAL DOS Process Agent 111 LIVINGSTON ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ALLEN ROSENTHAL Chief Executive Officer 111 LIVINGSTON ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1998-06-12 2000-05-30 Address 141 LIVINGSTON STREET, 12TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1637429 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020930002819 2002-09-30 BIENNIAL STATEMENT 2002-06-01
000530002939 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980612000011 1998-06-12 CERTIFICATE OF INCORPORATION 1998-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1042404 RENEWAL INVOICED 2011-03-22 150 Debt Collection Agency Renewal Fee
971173 CNV_MS INVOICED 2010-05-26 15 Miscellaneous Fee
971172 LICENSE INVOICED 2009-08-10 113 Debt Collection License Fee
971171 CNV_TFEE INVOICED 2009-08-10 2.259999990463257 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State