Name: | WILLIAM D. FIREMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 2001 (24 years ago) |
Date of dissolution: | 20 Jan 2012 |
Entity Number: | 2609723 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM D. FIREMAN | Chief Executive Officer | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-25 | 2009-02-05 | Address | 67 WALL ST / SUITE 2211, NEW YORK, NY, 10005, 3198, USA (Type of address: Chief Executive Officer) |
2003-02-25 | 2009-02-05 | Address | 67 WALL ST / SUITE 2211, NEW YORK, NY, 10005, 3198, USA (Type of address: Principal Executive Office) |
2003-02-25 | 2009-02-05 | Address | 67 WALL ST / SUITE 2211, NEW YORK, NY, 10005, 3198, USA (Type of address: Service of Process) |
2001-02-26 | 2003-02-25 | Address | 4 POLLACK DRIVE, MARLBORO, NJ, 07746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120120000454 | 2012-01-20 | CERTIFICATE OF DISSOLUTION | 2012-01-20 |
090205002945 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070212002776 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050316002426 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030225002019 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
010226000023 | 2001-02-26 | CERTIFICATE OF INCORPORATION | 2001-02-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State