Name: | URBACH, KAHN & WERLIN, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1973 (52 years ago) |
Date of dissolution: | 17 Jul 2000 |
Entity Number: | 238450 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 66 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 101000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-13 | 2024-08-05 | Shares | Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01 |
1973-11-14 | 1998-07-13 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1973-11-14 | 1993-01-19 | Address | 66 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000717000040 | 2000-07-17 | CERTIFICATE OF MERGER | 2000-07-17 |
000202002481 | 2000-02-02 | BIENNIAL STATEMENT | 1999-11-01 |
C268508-2 | 1999-01-04 | ASSUMED NAME CORP INITIAL FILING | 1999-01-04 |
980713000384 | 1998-07-13 | CERTIFICATE OF AMENDMENT | 1998-07-13 |
980102002259 | 1998-01-02 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State