JEFFREY M. ROSENBLUM, P.C.

Name: | JEFFREY M. ROSENBLUM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1988 (37 years ago) |
Entity Number: | 1226467 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTER MILL RD, STE 384N, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 CUTTER MILL RD, STE 384N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JEFFREY ROSENBLUM | Chief Executive Officer | 98 CUTTER MILL RD, STE 384N, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2014-03-11 | Address | 98 CUTTER MILL RD / SUITE 384N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2008-01-25 | 2014-03-11 | Address | 98 CUTTER MILL RD / SUITE 384N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2014-03-11 | Address | 98 CUTTER MILL RD / SUITE 384N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1998-02-06 | 2008-01-25 | Address | 98 CUTTER MILL RD, STE 384N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1998-02-06 | 2008-01-25 | Address | 98 CUTTER MILL RD, STE 384N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311002276 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120201002577 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100204002234 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080125002633 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060203003189 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State