Search icon

SALOMON GREEN & OSTROW, P.C.

Company Details

Name: SALOMON GREEN & OSTROW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Aug 1981 (44 years ago)
Date of dissolution: 29 Sep 2017
Entity Number: 716301
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 485 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHESTER B SALOMON Chief Executive Officer 485 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 PARK AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133082875
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-23 2001-08-17 Address 919 THIRD AVE, NEW YORK, NY, 10032, 3903, USA (Type of address: Chief Executive Officer)
1995-05-23 2001-08-17 Address 919 THIRD AVE, NEW YORK, NY, 10022, 3903, USA (Type of address: Principal Executive Office)
1995-05-23 2001-08-17 Address 919 THIRD AVE, NEW YORK, NY, 10022, 3903, USA (Type of address: Service of Process)
1986-04-09 1995-05-23 Address 191 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1981-08-12 1986-04-09 Address 975 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170929000297 2017-09-29 CERTIFICATE OF DISSOLUTION 2017-09-29
010817002087 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990920002205 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970813002344 1997-08-13 BIENNIAL STATEMENT 1997-08-01
950523002263 1995-05-23 BIENNIAL STATEMENT 1993-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State