Search icon

MARK L. NICHTER, ESQ., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK L. NICHTER, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 1989 (36 years ago)
Entity Number: 1368113
ZIP code: 08098
County: Westchester
Place of Formation: New York
Address: 5 EAST HICKORY LANE, PILESGROVE, NJ, United States, 08098
Principal Address: 44 SOUTH BROADWAY, #401, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 914-421-3035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK L NICHTER ESQ Chief Executive Officer 5 EAST HICKORY LANE, PILESGROVE, NJ, United States, 08098

DOS Process Agent

Name Role Address
MARK L NICHTER, ESQ DOS Process Agent 5 EAST HICKORY LANE, PILESGROVE, NJ, United States, 08098

Licenses

Number Status Type Date End date
1310291-DCA Inactive Business 2009-03-02 2013-01-31

History

Start date End date Type Value
2009-07-10 2011-07-21 Address 44 SOUTH BROADWAY, #401, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2003-07-24 2009-07-10 Address 44 SOUTH BROADWAY, #401, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1997-07-16 2009-07-10 Address 48 E 43 ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-07-16 2003-07-24 Address 11 MARTINE AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1997-07-16 2009-07-10 Address 48 E 43 ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730002467 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110721002174 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090710002365 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070730002698 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050920002109 2005-09-20 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1040711 RENEWAL INVOICED 2011-01-10 150 Debt Collection Agency Renewal Fee
961126 LICENSE INVOICED 2009-03-04 170 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2016-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BELIN,
Party Role:
Plaintiff
Party Name:
MARK L. NICHTER, ESQ., P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
MARK L. NICHTER, ESQ., P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State