Name: | SHATZKIN & MAYER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2001 (24 years ago) |
Date of dissolution: | 25 May 2023 |
Entity Number: | 2681332 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1776 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 470 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHATZKIN & MAYER, P.C. | DOS Process Agent | 1776 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KAREN SHATZKIN ESQ | Chief Executive Officer | 470 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-04 | 2023-08-09 | Address | 1776 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10019, 2002, USA (Type of address: Service of Process) |
2003-09-09 | 2023-08-09 | Address | 470 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10016, 6819, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2011-03-04 | Address | 470 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10016, 6819, USA (Type of address: Service of Process) |
2001-09-18 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-09-18 | 2003-09-09 | Address | 470 PARK AVENUE SOUTH, NEW YORK, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809004153 | 2023-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-25 |
110304000928 | 2011-03-04 | CERTIFICATE OF CHANGE | 2011-03-04 |
030909002495 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
010918000550 | 2001-09-18 | CERTIFICATE OF INCORPORATION | 2001-09-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State