Search icon

STEVEN KAMERMAN, ESQ., P.C.

Company Details

Name: STEVEN KAMERMAN, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 1990 (35 years ago)
Entity Number: 1434010
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 East 57th Street Apt 6E, NEW YORK, NY, United States, 10022
Principal Address: 110 EAST 57TH ST, APT 6E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KAMERMAN Chief Executive Officer 110 EAST 57TH ST, APT 6E, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 East 57th Street Apt 6E, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 110 EAST 57TH ST, NEW YORK, NY, 10022, 2617, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 110 EAST 57TH ST, APT 6E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-03-27 2024-05-17 Address 110 EAST 57TH ST, NEW YORK, NY, 10022, 2617, USA (Type of address: Chief Executive Officer)
2004-10-19 2024-05-17 Address 110 EAST 57TH STREET, STE. 6E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-04-04 2004-10-19 Address 30 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-04-23 2006-03-27 Address 30 EAST 65 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-23 2006-03-27 Address 30 EAST 65 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1990-03-27 1994-04-04 Address 30 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1990-03-27 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240517001467 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220323002618 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200309061295 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180411006069 2018-04-11 BIENNIAL STATEMENT 2018-03-01
160304006701 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140313006644 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120420002275 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100408002681 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080324002382 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060327003319 2006-03-27 BIENNIAL STATEMENT 2006-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State