Search icon

SOLOW BUILDING CORPORATION

Company Details

Name: SOLOW BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1953 (71 years ago)
Date of dissolution: 14 Feb 2025
Entity Number: 92957
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9 West 57th Street, New York, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HERSHMAN Chief Executive Officer 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-27 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-27 2025-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-01-27 2025-02-24 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-25 2025-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-10-24 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-08-18 2024-10-25 Address ATTN GENERAL COUNSEL, 9 WEST 57TH ST STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1953-12-21 2015-08-18 Address 163-18 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1953-12-21 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250224004485 2025-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-14
250127001046 2025-01-27 BIENNIAL STATEMENT 2025-01-27
241025000328 2024-10-24 CERTIFICATE OF CHANGE BY ENTITY 2024-10-24
150818000221 2015-08-18 CERTIFICATE OF CHANGE 2015-08-18
C230909-2 1996-01-25 ASSUMED NAME CORP INITIAL FILING 1996-01-25
8635-84 1954-01-04 CERTIFICATE OF AMENDMENT 1954-01-04
8623-89 1953-12-21 CERTIFICATE OF INCORPORATION 1953-12-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State