Search icon

SHATZKIN & MAYER, P.C.

Company Details

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

DOS Process Agent

Name Role Address
SHATZKIN & MAYER, P.C. DOS Process Agent 1776 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KAREN SHATZKIN ESQ Chief Executive Officer 470 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134189764
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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