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