Name: | EDWARD SLUTSKY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1950 (75 years ago) |
Date of dissolution: | 31 Oct 1996 |
Entity Number: | 65640 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 57TH STREET, #2130, NEW YORK, NY, United States, 10107 |
Principal Address: | 250 WEST 57TH STREET #2130, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. CHARLES I. COHEN | DOS Process Agent | 250 WEST 57TH STREET, #2130, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
CHARLES I. COHEN, DDS | Chief Executive Officer | 250 WEST 57TH STREET #2130, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-16 | 1993-09-13 | Address | 200 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1950-08-17 | 1970-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1950-08-17 | 1990-10-16 | Address | 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961031000218 | 1996-10-31 | CERTIFICATE OF DISSOLUTION | 1996-10-31 |
960812002177 | 1996-08-12 | BIENNIAL STATEMENT | 1996-08-01 |
930913002696 | 1993-09-13 | BIENNIAL STATEMENT | 1993-08-01 |
901016000052 | 1990-10-16 | CERTIFICATE OF CHANGE | 1990-10-16 |
B067913-2 | 1984-02-09 | ASSUMED NAME CORP INITIAL FILING | 1984-02-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State