WEINSTEIN, KAPLAN & COHEN, P.C.

Name: | WEINSTEIN, KAPLAN & COHEN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1986 (39 years ago) |
Entity Number: | 1106698 |
ZIP code: | 12206 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1325 FRANKLIN AVE, SUITE 210, GARDEN CITY, NY, United States, 11530 |
Address: | 238 WASHINGTON AVE., ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE SERVICE BUREAU INC. | Agent | 283 WASHINGTON AVE., ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE BUREAU INC. | DOS Process Agent | 238 WASHINGTON AVE., ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ALEXANDER M KAPLAN | Chief Executive Officer | 1325 FRANKLIN AVE, SUITE 210, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-06 | 2024-07-12 | Address | 1325 FRANKLIN AVE, SUITE 210, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-08-06 | 2024-07-12 | Address | 1325 FRANKLIN AVE, SUITE 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-03-25 | 1996-08-06 | Address | 60 CUTTER MILL ROAD, P.O. BOX 404, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1996-08-06 | Address | 60 CUTTER MILL ROAD, P.O. BOX 404, GREAT NECK, NY, 11022, USA (Type of address: Principal Executive Office) |
1986-08-21 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712001692 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
160801006414 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140811006970 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120824002531 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100820003037 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State