Search icon

BREIER DEUTSCHMEISTER URBAN & FROMME, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BREIER DEUTSCHMEISTER URBAN & FROMME, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 1991 (34 years ago)
Entity Number: 1517634
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 156 5TH AVE, STE 600, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM M. BREIER Chief Executive Officer 156 5TH AVE, STE 600, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 5TH AVE, STE 600, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2003-03-14 2011-04-05 Address 111 BROADWAY / SUITE 810, NEW YORK, NY, 10006, 1963, USA (Type of address: Service of Process)
2003-03-14 2011-04-05 Address 111 BROADWAY / SUITE 810, NEW YORK, NY, 10006, 1963, USA (Type of address: Chief Executive Officer)
2003-03-14 2011-04-05 Address 111 BROADWAY / SUITE 810, NEW YORK, NY, 10006, 1963, USA (Type of address: Principal Executive Office)
2002-02-06 2003-03-14 Address 299 BROADWAY, SUITE 702, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-04-07 2003-03-14 Address 299 BROADWAY, STE 702, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110405002373 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090318002311 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070403003029 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050425002004 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030314002062 2003-03-14 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State