HIRSCH OELBAUM BRAM HANOVER & LISKER CPA'S P.C.

Name: | HIRSCH OELBAUM BRAM HANOVER & LISKER CPA'S P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1992 (34 years ago) |
Entity Number: | 1606046 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIRSCH OELBAUM BRAM HANOVER & LISKER CPA'S P.C. | DOS Process Agent | 42 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LEE C. HANOVER | Chief Executive Officer | 42 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-29 | 2021-01-06 | Address | 42 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2019-07-29 | Address | 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1992-01-24 | 2021-01-06 | Address | 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107000327 | 2021-01-07 | CERTIFICATE OF AMENDMENT | 2021-01-07 |
210106061484 | 2021-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190729060310 | 2019-07-29 | BIENNIAL STATEMENT | 2018-01-01 |
140408002454 | 2014-04-08 | BIENNIAL STATEMENT | 2014-01-01 |
120127002579 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State