Search icon

ROSS, SUCHOFF, EGERT & HANKIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSS, SUCHOFF, EGERT & HANKIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Sep 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 315004
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 178 LAKESHORE DR EAST, BOX 736, ROCK HILL, NY, United States, 12775
Address: MARTIN L SUCHOFF, 195 BROADWAY STE 2101, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARTIN L SUCHOFF, 195 BROADWAY STE 2101, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MARTIN L SUCHOFF Chief Executive Officer 178 LAKESHORE DR EAST, BOX 736, ROCK HILL, NY, United States, 12775

History

Start date End date Type Value
1995-04-06 1997-09-19 Address 225 BROADWAY, NEW YORK, NY, 10007, 3001, USA (Type of address: Chief Executive Officer)
1995-04-06 1997-09-19 Address 225 BROADWAY, NEW YORK, NY, 10007, 3001, USA (Type of address: Service of Process)
1995-04-06 1997-09-19 Address 225 BROADWAY, NEW YORK, NY, 10007, 3001, USA (Type of address: Principal Executive Office)
1987-12-09 1995-05-10 Name ROSS, SUCHOFF, TAROFF, EGERT & HANKIN, P.C.
1985-07-01 1987-12-09 Name ROSS, SUCHOFF, TAROFF & EGERT, P.C.

Filings

Filing Number Date Filed Type Effective Date
DP-2105966 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20100817034 2010-08-17 ASSUMED NAME LLC INITIAL FILING 2010-08-17
991102002012 1999-11-02 BIENNIAL STATEMENT 1999-09-01
970919002162 1997-09-19 BIENNIAL STATEMENT 1997-09-01
950510000556 1995-05-10 CERTIFICATE OF AMENDMENT 1995-05-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State