Search icon

TUCZINSKI, BURSTEIN & COLLURA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TUCZINSKI, BURSTEIN & COLLURA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Nov 1990 (35 years ago)
Date of dissolution: 26 May 2005
Entity Number: 1490714
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 54 STATE ST STE 803, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 STATE ST STE 803, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL J TUCZINSKI Chief Executive Officer 54 STATE ST STE 803, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2002-10-28 2004-12-23 Address 90 SATE ST, STE 1011, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2001-01-02 2001-04-03 Name FERNANDEZ, BURSTEIN, TUCZINSKI & COLLURA, P.C.
1997-02-26 2001-01-02 Name FERNANDEZ, BURSTEIN & TUCZINSKI, P.C.
1997-02-26 2004-12-23 Address 90 STATE STREET, SUITE 1011, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-11-08 2004-12-23 Address 90 STATE STREET, SUITE 1011, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050526000894 2005-05-26 CERTIFICATE OF DISSOLUTION 2005-05-26
041223002033 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021028002504 2002-10-28 BIENNIAL STATEMENT 2002-11-01
010403000391 2001-04-03 CERTIFICATE OF AMENDMENT 2001-04-03
010102000099 2001-01-02 CERTIFICATE OF AMENDMENT 2001-01-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State