Name: | ALTIERI, KUSHNER & MIUCCIO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1984 (41 years ago) |
Date of dissolution: | 03 Aug 2011 |
Entity Number: | 947543 |
ZIP code: | 11023 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WOODLAWN AVE, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JAY KUSHNER ESQ | DOS Process Agent | 15 WOODLAWN AVE, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
JAY KOSHNER ESQ | Chief Executive Officer | 15 WOODLAWN AVE, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-29 | 2006-10-10 | Address | 575 EIGHTH AVE SUITE 1600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-12-29 | 2006-10-10 | Address | 575 EIGHTH AVE AUITE 1600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-12-29 | 2006-10-10 | Address | 575 EIGHTH AVE SUITE 1600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1996-10-08 | 2004-12-29 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, 1716, USA (Type of address: Service of Process) |
1996-10-08 | 2004-12-29 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, 1716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110803000577 | 2011-08-03 | CERTIFICATE OF DISSOLUTION | 2011-08-03 |
061010002579 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041229002536 | 2004-12-29 | BIENNIAL STATEMENT | 2004-10-01 |
020927002361 | 2002-09-27 | BIENNIAL STATEMENT | 2002-10-01 |
020220000903 | 2002-02-20 | CERTIFICATE OF AMENDMENT | 2002-02-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State