Search icon

PAMELA M. GOLINSKI, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAMELA M. GOLINSKI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jan 2009 (16 years ago)
Date of dissolution: 28 Jun 2021
Entity Number: 3758412
ZIP code: 10005
County: New York
Place of Formation: New York
Address: ATTN: PAMELA M GOLINSKI, 100 WALL STREET 23RD FLR, NEW YORK, NY, United States, 10005
Principal Address: 100 WALL STREET, 23RD FLR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PAMELA M GOLINSKI, 100 WALL STREET 23RD FLR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAMELA M GOLINSKI Chief Executive Officer 401 EAST 74TH STREET #5R, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2011-04-01 2022-02-07 Address 401 EAST 74TH STREET #5R, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-04-01 2022-02-07 Address ATTN: PAMELA M GOLINSKI, 100 WALL STREET 23RD FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-01-02 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-02 2011-04-01 Address 100 WALL STREET, 23RD FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207002096 2021-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-28
130108006486 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110401002501 2011-04-01 BIENNIAL STATEMENT 2011-01-01
090102000607 2009-01-02 CERTIFICATE OF INCORPORATION 2009-01-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State