SHUSTAK LAW, P.C.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERWIN J SHUSTAK | Chief Executive Officer | 401 WEST "A" STREET, SUITE 2250, SAN DIEGO, CA, United States, 92101 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State