Search icon

DINAPOLI & CORBO, P.C.

Company Details

Name: DINAPOLI & CORBO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Jun 2010 (15 years ago)
Date of dissolution: 20 Jun 2014
Entity Number: 3966210
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005
Principal Address: 48 WALL ST - ST 1100, 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 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC DINAPOLI Chief Executive Officer DINAPOLI & CORBO, P.C., 48 WALL ST - ST 1100, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-06-25 2010-09-14 Address 7511 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620000761 2014-06-20 CERTIFICATE OF DISSOLUTION 2014-06-20
120606006687 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100914000072 2010-09-14 CERTIFICATE OF CHANGE 2010-09-14
100625000234 2010-06-25 CERTIFICATE OF INCORPORATION 2010-06-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State