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
Name | Role | Address |
---|---|---|
CHESTER B SALOMON | Chief Executive Officer | 485 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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