Name: | LAW OFFICE OF RICHARD H. ZWEIG, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1999 (26 years ago) |
Date of dissolution: | 14 Sep 2015 |
Entity Number: | 2378481 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 325 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
RICHARD H ZWEIG | Chief Executive Officer | 325 BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-21 | 2003-04-23 | Address | 325 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2001-05-21 | 2003-04-23 | Address | 325 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2001-05-21 | 2003-04-23 | Address | 325 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1999-05-14 | 2001-05-21 | Address | 325 B'WAY STE 305, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150914000439 | 2015-09-14 | CERTIFICATE OF DISSOLUTION | 2015-09-14 |
070517002658 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
051026002992 | 2005-10-26 | BIENNIAL STATEMENT | 2005-05-01 |
030423002497 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010521002016 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
990514000524 | 1999-05-14 | CERTIFICATE OF INCORPORATION | 1999-05-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State