Name: | PAUL GOTTLIEB & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1985 (40 years ago) |
Date of dissolution: | 23 Jun 2010 |
Entity Number: | 967499 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1356, NEW YORK, NY, United States, 10018 |
Principal Address: | 315 WEST 39TH STREET, ROOM 709, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLAUBERMAN & KESSELER, ESQS | DOS Process Agent | PO BOX 1356, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DANIEL HONIG | Chief Executive Officer | 315 WEST 39TH STREET, ROOM 709, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-11 | 2009-09-02 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-02-04 | 2009-09-02 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2009-09-02 | Address | 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1985-01-17 | 1999-02-11 | Address | 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100623000768 | 2010-06-23 | CERTIFICATE OF DISSOLUTION | 2010-06-23 |
090902002722 | 2009-09-02 | BIENNIAL STATEMENT | 2009-01-01 |
070226002494 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
050615002366 | 2005-06-15 | BIENNIAL STATEMENT | 2005-01-01 |
010301002521 | 2001-03-01 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State