Name: | LAW OFFICES OF DANIEL RETTER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2004 (21 years ago) |
Date of dissolution: | 26 Mar 2021 |
Entity Number: | 3117989 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVE, 21ST FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL RETTER | DOS Process Agent | 2 PARK AVE, 21ST FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DANIEL RETTER | Chief Executive Officer | 2 PARK AVE, 21ST FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-16 | 2014-10-20 | Address | 2 PARK AVENUE 21ST FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-10-16 | 2014-10-20 | Address | 2 PARK AVENUE 21ST FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-10-16 | 2014-10-20 | Address | 2 PARK AVENUE 21ST FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-10-14 | 2012-10-16 | Address | 2 PARK AVENUE / 21ST FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-14 | 2012-10-16 | Address | 2 PARK AVENUE / 21ST FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210326000392 | 2021-03-26 | CERTIFICATE OF MERGER | 2021-03-26 |
141020002083 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121016002219 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101014002390 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081017002074 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State