BREIER DEUTSCHMEISTER URBAN & FROMME, P.C.

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
Name | Role | Address |
---|---|---|
MIRIAM M. BREIER | Chief Executive Officer | 156 5TH AVE, STE 600, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 5TH AVE, STE 600, NEW YORK, NY, United States, 10010 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State