Name: | ROBERT H. SOLOMON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2000 (24 years ago) |
Entity Number: | 2587625 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 24 E PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H. SOLOMON, ESQ. | DOS Process Agent | 24 E PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
ROBERT H. SOLOMON | Chief Executive Officer | 24 E PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-22 | 2007-04-04 | Address | 24 EAST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2007-04-04 | Address | 24 EAST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2000-12-27 | 2007-04-04 | Address | 24 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130812006328 | 2013-08-12 | BIENNIAL STATEMENT | 2012-12-01 |
110210003031 | 2011-02-10 | BIENNIAL STATEMENT | 2010-12-01 |
081212002342 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
070404002099 | 2007-04-04 | BIENNIAL STATEMENT | 2006-12-01 |
050217002654 | 2005-02-17 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State