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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL C RAKOWER | Agent | 488 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL C RAKOWER | Chief Executive Officer | 747 THIRD AVE 32ND FLR, NEW YORK, NY, United States, 10017 |
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) |
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