LOUIS G. SOLIMANO, JR., P.C.

Name: | LOUIS G. SOLIMANO, JR., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2573900 |
ZIP code: | 10471 |
County: | Westchester |
Place of Formation: | New York |
Address: | 600 W 246TH ST, BRONX, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS G SOLIMANO, JR | DOS Process Agent | 600 W 246TH ST, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
LOUIS G SOLIMANO | Chief Executive Officer | 600 W 246TH ST, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-24 | 2015-07-01 | Address | 150 MT TOM ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
2008-10-24 | 2015-07-01 | Address | 150 MT TOM ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office) |
2008-10-24 | 2015-07-01 | Address | 150 MT TOM ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
2006-10-25 | 2008-10-24 | Address | 150 MT TOM ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office) |
2006-10-25 | 2008-10-24 | Address | 150 MT TOM ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145926 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150701002084 | 2015-07-01 | BIENNIAL STATEMENT | 2014-11-01 |
101102002246 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081024002026 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
061025002680 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State