Name: | MARK J. LOPEZ, ATTORNEY AT LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Jul 2022 |
Entity Number: | 4113172 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 350 7TH AVENUE, SUITE 1800, NEW YORK, NY, United States, 10001 |
Principal Address: | 350 7TH AVE, SUITE 1800, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 7TH AVENUE, SUITE 1800, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARK J. LOPEZ | Chief Executive Officer | 350 7TH AVE, SUITE 1800, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-10 | 2022-12-30 | Address | 350 7TH AVE, SUITE 1800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-06-29 | 2022-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-29 | 2022-12-30 | Address | 350 7TH AVENUE, SUITE 1800, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230002723 | 2022-07-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-22 |
130610006961 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110629000741 | 2011-06-29 | CERTIFICATE OF INCORPORATION | 2011-06-29 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State