Name: | ELI D. ALBERT, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1971 (53 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 317380 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ALLAN S HECHT, P.C., 60 MADISON AVE #1009, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI D ALBERT | Chief Executive Officer | C/O ALLAN S HECHT, PC, 60 MADISON AVE #1009, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ALLAN S HECHT, P.C., 60 MADISON AVE #1009, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 1997-11-20 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1997-11-20 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1993-01-20 | 1997-11-20 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1971-11-05 | 1993-01-20 | Address | 160 B'WAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C327666-2 | 2003-02-24 | ASSUMED NAME CORP INITIAL FILING | 2003-02-24 |
DP-1472083 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
971120002511 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
931029002328 | 1993-10-29 | BIENNIAL STATEMENT | 1993-11-01 |
930120003270 | 1993-01-20 | BIENNIAL STATEMENT | 1992-11-01 |
943716-3 | 1971-11-05 | CERTIFICATE OF INCORPORATION | 1971-11-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State