Search icon

SHUSTAK LAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHUSTAK LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Feb 1992 (33 years ago)
Date of dissolution: 16 Oct 2017
Entity Number: 1615926
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 401 WEST "A" STREET, SUITE 2250, SANDIEGO, CA, United States, 92101
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERWIN J SHUSTAK Chief Executive Officer 401 WEST "A" STREET, SUITE 2250, SAN DIEGO, CA, United States, 92101

History

Start date End date Type Value
2015-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-10 2017-08-03 Name SHUSTAK REYNOLDS & PARTNERS, P.C.
2015-06-26 2015-07-10 Address 800 THIRD AVENUE STE 800, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2015-06-26 2015-07-10 Address 800 THIRD AVENUE STE 800, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19616 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19617 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171016001015 2017-10-16 CERTIFICATE OF MERGER 2017-10-16
170803000411 2017-08-03 CERTIFICATE OF AMENDMENT 2017-08-03
150715002020 2015-07-15 AMENDMENT TO BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State