Name: | HERZOG LAW FIRM P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1990 (35 years ago) |
Entity Number: | 1452460 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | CORPORATE WOODS, 7 SOUTHWOODS BLVD STE 301, ALBANY, NY, United States, 12211 |
Principal Address: | 7 SOUTHWOODS BLVD, STE 301, ALBANY, NY, United States, 12211 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA A. VERNI | Chief Executive Officer | 7 SOUTHWOODS BLVD, STE 301, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CORPORATE WOODS, 7 SOUTHWOODS BLVD STE 301, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-24 | 2020-06-01 | Address | 7 SOUTHWOODS BLVD, STE 301, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2007-09-06 | 2010-09-24 | Address | 7 SOUTHWOODS BLVD, STE 301, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2003-02-10 | 2007-09-06 | Address | CORPORATE WOODS, 7 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1993-01-12 | 2007-09-06 | Address | 99 PINE STREET THIRD FLOOR, PO BOX 1279, ALBANY, NY, 12201, 1279, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2007-09-06 | Address | 99 PINE STREET, THIRD FLOOR, ALBANY, NY, 12201, 1279, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061588 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006224 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160603006335 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140603007132 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120608006049 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State