Search icon

PHYLLIS C. SOLOMON, P.C.

Company Details

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

DOS Process Agent

Name Role Address
PHYLLIS C SOLOMON ESQ DOS Process Agent 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PHYLLIS C SOLOMON ESQ Chief Executive Officer 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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