Search icon

LAW OFFICE OF MICHAEL C. RAKOWER, P.C.

Company Details

Name: LAW OFFICE OF MICHAEL C. RAKOWER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Jan 2008 (17 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 3617573
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 747 THIRD AVE 32ND FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MICHAEL C RAKOWER Agent 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
MICHAEL C RAKOWER Chief Executive Officer 747 THIRD AVE 32ND FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-03-05 2023-11-07 Address 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2013-03-05 2023-11-07 Address 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-12-28 2023-11-07 Address 747 THIRD AVE 32ND FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-06-13 2013-03-05 Address 747 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2008-06-13 2013-03-05 Address 747 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-01-15 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-15 2008-06-13 Address 450 LEXINGTON AVENUE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107002176 2023-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-18
130305000061 2013-03-05 CERTIFICATE OF CHANGE 2013-03-05
120123002452 2012-01-23 BIENNIAL STATEMENT 2012-01-01
091228002140 2009-12-28 BIENNIAL STATEMENT 2010-01-01
080613000102 2008-06-13 CERTIFICATE OF CHANGE 2008-06-13
080115000117 2008-01-15 CERTIFICATE OF INCORPORATION 2008-01-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State