KATZ, DOCHTERMANN & EPSTEIN, INC.

Name: | KATZ, DOCHTERMANN & EPSTEIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1991 (34 years ago) |
Entity Number: | 1566060 |
ZIP code: | 11743 |
County: | New York |
Place of Formation: | New York |
Address: | 113 Spring Road, Huntington, NY, United States, 11743 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEAH YOUNG | DOS Process Agent | 113 Spring Road, Huntington, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ERIK DOCHTERMANN | Chief Executive Officer | 113 SPRING ROAD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 102 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 113 SPRING ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2021-11-16 | 2023-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2017-09-26 | 2021-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041531 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
190802061285 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170926000617 | 2017-09-26 | CERTIFICATE OF AMENDMENT | 2017-09-26 |
170912006354 | 2017-09-12 | BIENNIAL STATEMENT | 2017-08-01 |
131030006324 | 2013-10-30 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State