Name: | PACHULSKI, STANG, ZIEHL, YOUNG & JONES PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2002 (23 years ago) |
Date of dissolution: | 31 Oct 2007 |
Entity Number: | 2731028 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | California |
Address: | DONNA J CARR, 10100 SANTA MONICA BLVD 11 FL, LOS ANGELES, CA, United States, 90067 |
Principal Address: | ROBERT J FEINSTEIN, 780 3RD AVE 36TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEAN A ZIEHL, PACHULSKI STANG ZIEHL YOUNG JONES & WEINTRAUB | Chief Executive Officer | LLP, 10100 SANTA MONTICA BLVD, 11TH FL, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DONNA J CARR, 10100 SANTA MONICA BLVD 11 FL, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-26 | 2006-03-13 | Address | 10100 SANTA MONICA BLVD, 11 FL, LOS ANGELES, CA, 90067, 4100, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2004-02-26 | Address | SUITE 1100, 10100 SANTA MONICA BOULEVARD, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071031000437 | 2007-10-31 | CERTIFICATE OF TERMINATION | 2007-10-31 |
060313003181 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040226002772 | 2004-02-26 | BIENNIAL STATEMENT | 2004-02-01 |
020213000410 | 2002-02-13 | APPLICATION OF AUTHORITY | 2002-02-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State