Search icon

SOLOW & CO., INC.

Print

Details

Entity Number 2061986

Status Active

NameSOLOW & CO., INC.

CountyNew York

Date of registration 30 Aug 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Principal Address ZIP code 10036

Address 445 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address

JOEL BUCHMAN, ESQ.

DOS Process Agent

445 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

HENRY SOLOWIEJCZYK

Chief Executive Officer

1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value

1996-08-30

1998-08-04

Address

330 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, 5001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

020930002508

2002-09-30

BIENNIAL STATEMENT

2002-08-01

000913002530

2000-09-13

BIENNIAL STATEMENT

2000-08-01

980804002245

1998-08-04

BIENNIAL STATEMENT

1998-08-01

961029000235

1996-10-29

CERTIFICATE OF AMENDMENT

1996-10-29

960830000438

1996-08-30

CERTIFICATE OF INCORPORATION

1996-08-30

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts