Search icon

SOLOMON JOHNSON ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLOMON JOHNSON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2001 (24 years ago)
Date of dissolution: 18 May 2023
Entity Number: 2689418
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 1461 RXR PLAZA, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON JOHNSON ASSOCIATES, INC. DOS Process Agent 1461 RXR PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
KAREN R JOHNSON Chief Executive Officer 1461 RXR PLAZA, UNIONDALE, NY, United States, 11556

Form 5500 Series

Employer Identification Number (EIN):
113637998
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2017-10-05 2023-08-09 Address 1461 RXR PLAZA, UNIONDALE, NY, 11556, 1461, USA (Type of address: Service of Process)
2017-10-05 2023-08-09 Address 1461 RXR PLAZA, UNIONDALE, NY, 11556, 1461, USA (Type of address: Chief Executive Officer)
2007-09-17 2017-10-05 Address 305 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-12-02 2007-09-17 Address SOLOMON JOHNSON ASSOCIATES, 305 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2003-10-09 2017-10-05 Address 305 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230809000521 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
191017060070 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171005006351 2017-10-05 BIENNIAL STATEMENT 2017-10-01
131023006348 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111024002056 2011-10-24 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State