Search icon

ZEICHNER ELLMAN & KRAUSE, P.C.

Company Details

Name: ZEICHNER ELLMAN & KRAUSE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 1989 (35 years ago)
Entity Number: 1401693
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 730 third avenue, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID B. CHENKIN Chief Executive Officer 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 730 third avenue, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-08-13 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-11-14 2024-08-13 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-04 2023-11-14 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-08-04 2023-11-14 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-04-27 2016-08-04 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-04-27 2016-08-04 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813000213 2024-08-02 CERTIFICATE OF CHANGE BY ENTITY 2024-08-02
231114002023 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211214001331 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191113060211 2019-11-13 BIENNIAL STATEMENT 2019-11-01
181016006119 2018-10-16 BIENNIAL STATEMENT 2017-11-01
160804007154 2016-08-04 BIENNIAL STATEMENT 2015-11-01
150427006096 2015-04-27 BIENNIAL STATEMENT 2013-11-01
130506002541 2013-05-06 BIENNIAL STATEMENT 2011-11-01
031113002642 2003-11-13 BIENNIAL STATEMENT 2003-11-01
020122002271 2002-01-22 BIENNIAL STATEMENT 2001-11-01

Date of last update: 09 Feb 2025

Sources: New York Secretary of State