ARTHUR L. SPAET AND ASSOCIATES, P.C.

Name: | ARTHUR L. SPAET AND ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 678310 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 104 W 40TH ST, 10TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 W 40TH ST, 10TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROY SOKOLOSKI | Chief Executive Officer | 104 W 40TH ST, 10TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-09 | 2001-02-20 | Address | 58 WEST 40TH ST, NEW YORK, NY, 10018, 2605, USA (Type of address: Service of Process) |
1999-02-09 | 2001-02-20 | Address | 58 W 40TH ST, NEW YORK, NY, 10018, 2605, USA (Type of address: Chief Executive Officer) |
1999-02-09 | 2001-02-20 | Address | 58 WEST 40TH ST, NEW YORK, NY, 10018, 2605, USA (Type of address: Principal Executive Office) |
1997-04-04 | 1999-02-09 | Address | 58 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1994-03-11 | 1997-04-04 | Address | 58 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108139 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030128002617 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
010220002003 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990209002487 | 1999-02-09 | BIENNIAL STATEMENT | 1999-02-01 |
970404002149 | 1997-04-04 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State