Name: | LAW OFFICE OF MARK S. MISHLER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1988 (37 years ago) |
Entity Number: | 1296385 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 750 BROADWAY, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 BROADWAY, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK S MISHLER | Chief Executive Officer | 750 BROADWAY, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-06 | 2010-07-20 | Name | WALTER & MISHLER, P.C. |
2000-10-20 | 2010-10-14 | Address | 756 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2000-10-20 | 2010-10-14 | Address | 756 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2010-10-14 | Address | 756 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
1998-10-23 | 2000-10-20 | Address | 1 COLUMBIA PL, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181026006061 | 2018-10-26 | BIENNIAL STATEMENT | 2018-10-01 |
161013006287 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141003006724 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121004006205 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101014002942 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State