Search icon

DRAKE, SOMMERS, LOEB, TARSHIS & CATANIA, P.C.

Company Details

Name: DRAKE, SOMMERS, LOEB, TARSHIS & CATANIA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Oct 1971 (54 years ago)
Date of dissolution: 22 Apr 2013
Entity Number: 316034
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: ONE CORWIN COURT, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN L TARSHIS Chief Executive Officer ONE CORWIN COURT, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CORWIN COURT, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1999-11-16 2007-10-22 Address P.O. BOX 1479, ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-04-23 1999-11-16 Address ONE CORWIN COURT, P.O. BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-04-23 2007-10-22 Address ONE CORWIN COURT, P.O. BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-04-23 1999-11-16 Address ONE CORWIN COURT, P.O. BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1984-10-29 1987-01-23 Name DRAKE, SOMMERS, LOEB & TARSHIS, P.C.

Filings

Filing Number Date Filed Type Effective Date
130422000529 2013-04-22 CERTIFICATE OF DISSOLUTION 2013-04-22
111018003156 2011-10-18 BIENNIAL STATEMENT 2011-10-01
20091019021 2009-10-19 ASSUMED NAME CORP INITIAL FILING 2009-10-19
091014002669 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071022002483 2007-10-22 BIENNIAL STATEMENT 2007-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State