Search icon

LAW OFFICES OF SIMONE BERTOLLINI PROFESSIONAL CORPORATION

Company Details

Name: LAW OFFICES OF SIMONE BERTOLLINI PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 May 2012 (13 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 4251067
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 75 BROAD STREET, STE 2120, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMONE BERTOLLINI Chief Executive Officer 75 BROAD STREET, STE 2120, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
LAW OFFICES OF SIMONE BERTOLLINI PROFESSIONAL CORPORATION DOS Process Agent 75 BROAD STREET, STE 2120, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2020-05-04 2025-03-04 Address 75 BROAD STREET, STE 2120, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2020-05-04 2025-03-04 Address 75 BROAD STREET, STE 2120, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-05-04 Address 75 BROAD ST., SUITE 2120, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-05-09 2018-09-04 Address 450 FASHION AVE, STE 1408, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2016-05-09 2020-05-04 Address 450 SEVENTH AVE, STE 1408, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2016-05-09 2020-05-04 Address 450 SEVENTH AVE, STE 1408, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
2015-03-12 2016-05-09 Address 450 FASHION AVE STE 1408, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2014-05-06 2016-05-09 Address 388 POMPTON AVE, STE 8, CEDAR GROVE, NJ, 07009, USA (Type of address: Chief Executive Officer)
2014-05-06 2015-03-12 Address 325 BROADWAY, STE 401, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-05-06 2016-05-09 Address 325 BROADWAY, STE 401, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250304001804 2025-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-21
200504061365 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180904000607 2018-09-04 CERTIFICATE OF CHANGE 2018-09-04
180502006608 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160509006099 2016-05-09 BIENNIAL STATEMENT 2016-05-01
150312000009 2015-03-12 CERTIFICATE OF CHANGE 2015-03-12
140506007246 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120529000428 2012-05-29 CERTIFICATE OF INCORPORATION 2012-05-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State