Search icon

BORCHERT AND LASPINA, P.C.

Company Details

Name: BORCHERT AND LASPINA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 1987 (38 years ago)
Entity Number: 1137605
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORCHERT AND LASPINA, P.C. DOS Process Agent 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GREGORY LASPINA Chief Executive Officer 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 17 WASHINGTON AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-01-01 Address 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2025-01-01 Address 17 WASHINGTON AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 17 WASHINGTON AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-01-01 Address 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2024-02-15 2024-02-15 Address 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-02-15 Address 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2013-08-30 2024-02-15 Address 17 WASHINGTON AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046463 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240215001419 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210104061479 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060831 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150121006301 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130830002130 2013-08-30 BIENNIAL STATEMENT 2013-01-01
130723000040 2013-07-23 CERTIFICATE OF AMENDMENT 2013-07-23
111228000314 2011-12-28 CERTIFICATE OF AMENDMENT 2011-12-28
070329002558 2007-03-29 BIENNIAL STATEMENT 2007-01-01
050608002232 2005-06-08 BIENNIAL STATEMENT 2005-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State