Search icon

WARREN & WARREN P.C.

Company Details

Name: WARREN & WARREN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Oct 1991 (34 years ago)
Entity Number: 1586148
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 185 MONTAGUE ST 10TH FLR, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J WARREN Chief Executive Officer 185 MONTAGUE ST 10TH FLR, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 MONTAGUE ST 10TH FLR, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
113091171
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-25 2003-10-16 Address 189 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-10-28 2003-10-16 Address 189 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1993-10-28 2003-10-16 Address 189 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1992-11-06 1999-10-25 Address 189 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-10-28 Address 189 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131029002235 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111013002090 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091006002073 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071107002725 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051130002037 2005-11-30 BIENNIAL STATEMENT 2005-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State