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
Name | Role | Address |
---|---|---|
DAVID B. CHENKIN | Chief Executive Officer | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 730 third avenue, NEW YORK, NY, United States, 10017 |
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) |
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