Search icon

ARLENE SOLOMON ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARLENE SOLOMON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1977 (48 years ago)
Entity Number: 451534
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 360 CENTRAL PARK WEST, 16-J, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARLENE SOLOMON Chief Executive Officer 360 CENTRAL PARK WEST, 16-J, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ARLENE SOLOMON ASSOCIATES, INC. DOS Process Agent 360 CENTRAL PARK WEST, 16-J, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
132914324
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-08 2019-10-10 Address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-10-08 2019-10-10 Address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-10-08 2019-10-10 Address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1977-10-14 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-10-14 1993-10-08 Address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010060023 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171004006252 2017-10-04 BIENNIAL STATEMENT 2017-10-01
131021006183 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111026002463 2011-10-26 BIENNIAL STATEMENT 2011-10-01
20110712063 2011-07-12 ASSUMED NAME LLC INITIAL FILING 2011-07-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State