Name: | MAZUR CARP & RUBIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1981 (44 years ago) |
Date of dissolution: | 12 Sep 2023 |
Entity Number: | 681276 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GERALD I. CARP, 666 FIFTH AVE. 17TH FLOOR, NEW YORK, NY, United States, 10103 |
Principal Address: | 1250 BROADWAY, SUITE 3800, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD I CARP | Chief Executive Officer | 1250 BROADWAY 38TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GERALD I. CARP, 666 FIFTH AVE. 17TH FLOOR, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-14 | 2023-09-12 | Address | C/O GERALD I. CARP, 666 FIFTH AVE. 17TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2011-03-22 | 2016-04-14 | Address | 1250 BROADWAY, SUITE 3800, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-08-27 | 2011-02-11 | Name | MAZUR, CARP, RUBIN & SCHULMAN, P.C. |
2005-12-02 | 2011-03-22 | Address | 1250 BROADWAY 38TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-12-02 | 2023-09-12 | Address | 1250 BROADWAY 38TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912001625 | 2023-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-28 |
160414000811 | 2016-04-14 | CERTIFICATE OF CHANGE | 2016-04-14 |
130212006255 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
110322002042 | 2011-03-22 | BIENNIAL STATEMENT | 2011-02-01 |
110211000480 | 2011-02-11 | CERTIFICATE OF AMENDMENT | 2011-02-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State