Name: | STEPHEN M. HAAS LEGAL PLACEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1980 (45 years ago) |
Date of dissolution: | 27 Nov 2002 |
Entity Number: | 621265 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 445 E 86TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN WALLBERG | Chief Executive Officer | 445 E 86TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 E 86TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-24 | 2002-04-29 | Address | 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1996-04-24 | 2002-04-29 | Address | 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1992-11-05 | 2002-04-29 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1996-04-24 | Address | 60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1987-02-09 | 1996-04-24 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021127000178 | 2002-11-27 | CERTIFICATE OF DISSOLUTION | 2002-11-27 |
020429002104 | 2002-04-29 | BIENNIAL STATEMENT | 2002-04-01 |
000420002493 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
980428002395 | 1998-04-28 | BIENNIAL STATEMENT | 1998-04-01 |
960424002714 | 1996-04-24 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State