Name: | PAUL LANDSMAN ATTORNEY AT LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1999 (26 years ago) |
Date of dissolution: | 04 Dec 2023 |
Entity Number: | 2394779 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 240 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10016 |
Address: | 43 WEST 43RD STREET, SUITE 164, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 WEST 43RD STREET, SUITE 164, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PAUL LANDSMAN | Chief Executive Officer | 240 MADISON AVE, 7TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-24 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-06 | 2023-12-13 | Address | 43 WEST 43RD STREET, SUITE 164, NEW YORK, NY, 10036, 7424, USA (Type of address: Service of Process) |
2013-08-06 | 2017-07-06 | Address | 240 MADISON AVE, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-08-06 | 2023-12-13 | Address | 240 MADISON AVE, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-07-15 | 2013-08-06 | Address | 18 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213022109 | 2023-12-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-04 |
170706000603 | 2017-07-06 | CERTIFICATE OF CHANGE | 2017-07-06 |
130806002021 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
110802002166 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090715003098 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State