Name: | PULITZER LAW FIRM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2018 (6 years ago) |
Date of dissolution: | 17 Apr 2023 |
Entity Number: | 5460832 |
ZIP code: | 04629 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 85, EAST BLUE HILL, ME, United States, 04629 |
Principal Address: | 16 RICHMOND PLACE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PULITZER LAW FIRM, P.C. | DOS Process Agent | PO BOX 85, EAST BLUE HILL, ME, United States, 04629 |
Name | Role | Address |
---|---|---|
DOUGLAS SCOTT PULITZER | Chief Executive Officer | PO BOX 85, EAST BLUE HILL, ME, United States, 04629 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2023-08-30 | Address | PO BOX 85, EAST BLUE HILL, ME, 04629, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2023-08-30 | Address | PO BOX 85, EAST BLUE HILL, ME, 04629, USA (Type of address: Service of Process) |
2018-12-18 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-18 | 2020-12-04 | Address | 231 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830004044 | 2023-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-17 |
201204061489 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181218000657 | 2018-12-18 | CERTIFICATE OF INCORPORATION | 2018-12-18 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State