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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC DINAPOLI | Chief Executive Officer | DINAPOLI & CORBO, P.C., 48 WALL ST - ST 1100, NEW YORK, NY, United States, 10005 |
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) |
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