SOLOMON AND SOLOMON, P.C.
Headquarter
Name: | SOLOMON AND SOLOMON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1976 (50 years ago) |
Entity Number: | 388012 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 1 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203 |
Contact Details
Phone +1 518-456-7200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON AND SOLOMON, P.C. | DOS Process Agent | 1 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
JULIE B. SOLOMON | Chief Executive Officer | 1 COLUMBIA CIRCLE, BOX 15019, ALBANY, NY, United States, 12212 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2047298-DCA | Inactive | Business | 2017-01-12 | 2023-01-31 |
1254943-DCA | Inactive | Business | 2007-05-10 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-28 | 2018-11-08 | Address | 5 COLUMBIA CIRCLE, BOX 15019, ALBANY, NY, 12212, 5019, USA (Type of address: Chief Executive Officer) |
2000-01-04 | 2017-03-28 | Address | 5 COLUMBIA CIRCLE, BOX 15019, ALBANY, NY, 12212, 5019, USA (Type of address: Chief Executive Officer) |
1994-01-20 | 2018-11-08 | Address | FIVE COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1994-01-20 | 2000-01-04 | Address | FIVE COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2018-11-08 | Address | FIVE COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220609001010 | 2022-06-09 | BIENNIAL STATEMENT | 2022-01-01 |
200102060044 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
181108006620 | 2018-11-08 | BIENNIAL STATEMENT | 2018-01-01 |
170328006007 | 2017-03-28 | BIENNIAL STATEMENT | 2016-01-01 |
140207002148 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-07-16 | 2019-08-05 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2017-03-24 | 2017-04-11 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-10-14 | 2016-10-28 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-07-22 | 2015-08-05 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-06-25 | 2015-07-07 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3285896 | RENEWAL | INVOICED | 2021-01-21 | 150 | Debt Collection Agency Renewal Fee |
2962602 | RENEWAL | INVOICED | 2019-01-15 | 150 | Debt Collection Agency Renewal Fee |
2834334 | LICENSE REPL | INVOICED | 2018-08-29 | 15 | License Replacement Fee |
2486630 | BLUEDOT | INVOICED | 2016-11-09 | 150 | Blue Dot Fee |
2486629 | LICENSE | INVOICED | 2016-11-09 | 38 | Debt Collection License Fee |
871262 | CNV_TFEE | INVOICED | 2011-02-11 | 3 | WT and WH - Transaction Fee |
871261 | RENEWAL | INVOICED | 2011-02-11 | 150 | Debt Collection Agency Renewal Fee |
871263 | RENEWAL | INVOICED | 2008-11-19 | 150 | Debt Collection Agency Renewal Fee |
818728 | LICENSE | INVOICED | 2007-05-11 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State