Name: | THE LAW OFFICES OF YAN SENOUF, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 2006 (18 years ago) |
Date of dissolution: | 22 Jul 2013 |
Entity Number: | 3414255 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 FIFTH AVENUE, STE 4613, NEW YORK, NY, United States, 10118 |
Address: | 100 WALL STREET, 23RD FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WALL STREET, 23RD FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
YAN SENOUF | Chief Executive Officer | 350 FIFTH AVENUE, STE 4613, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-01 | 2011-08-04 | Address | 350 FIFTH AVENUE, STE 4613, NEW YORK, NY, 10118, 4613, USA (Type of address: Service of Process) |
2006-09-19 | 2009-12-01 | Address | 211 WEST 53RD STREET, APT. 5G, NEW YORK, NY, 10019, 5816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130722000283 | 2013-07-22 | CERTIFICATE OF DISSOLUTION | 2013-07-22 |
110804000137 | 2011-08-04 | CERTIFICATE OF CHANGE | 2011-08-04 |
101129002222 | 2010-11-29 | BIENNIAL STATEMENT | 2010-09-01 |
091201002160 | 2009-12-01 | BIENNIAL STATEMENT | 2008-09-01 |
060919000544 | 2006-09-19 | CERTIFICATE OF INCORPORATION | 2006-09-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State