Name: | JERALD FIEDELHOLTZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1973 (52 years ago) |
Date of dissolution: | 07 Apr 2008 |
Entity Number: | 236268 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 270 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12550 |
Principal Address: | 270 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERALD FIEDELHOLTZ | Chief Executive Officer | 270 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1993-10-12 | Address | 270 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, 0088, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-10-12 | Address | 270 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, 0088, USA (Type of address: Principal Executive Office) |
1973-10-16 | 1993-10-12 | Address | 270 QUASSAICK AVE., NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080407000963 | 2008-04-07 | CERTIFICATE OF DISSOLUTION | 2008-04-07 |
051205003013 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031003002599 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
011005002417 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
991019002676 | 1999-10-19 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State