Name: | PHYLLIS C. SOLOMON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2004 (21 years ago) |
Date of dissolution: | 22 May 2019 |
Entity Number: | 3046270 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS C SOLOMON ESQ | DOS Process Agent | 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PHYLLIS C SOLOMON ESQ | Chief Executive Officer | 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-01 | 2012-06-15 | Address | 488 MADISON AVE, STE 1120, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-04-01 | 2012-06-15 | Address | 488 MADISON AVE, STE 1120, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-04-01 | 2012-06-15 | Address | 488 MADISON AVE, STE 1120, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-04-17 | 2008-04-01 | Address | 444 MADISON AVE STE 701, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-04-17 | 2008-04-01 | Address | 444 MADISON AVE ST 701, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-04-17 | 2008-04-01 | Address | 444 MADISON AVE STE 701, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-04-28 | 2006-04-17 | Address | 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190522000657 | 2019-05-22 | CERTIFICATE OF DISSOLUTION | 2019-05-22 |
140605002379 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
120615002389 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
100419002085 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080401002143 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060417002917 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040428000511 | 2004-04-28 | CERTIFICATE OF INCORPORATION | 2004-04-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State