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
Name | Role | Address |
---|---|---|
MICHAEL HERSHMAN | Chief Executive Officer | 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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