THE ETTINGER LAW FIRM A PROFESSIONAL CORPORATION

Name: | THE ETTINGER LAW FIRM A PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1992 (33 years ago) |
Entity Number: | 1626193 |
ZIP code: | 12205 |
County: | Ulster |
Place of Formation: | New York |
Address: | 125 Wolf Rd, Ste 225, Albany, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ETTINGER | Chief Executive Officer | 56 LAUREL HILL RD, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 Wolf Rd, Ste 225, Albany, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 6369 MILL STREET SUITE 211, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 56 LAUREL HILL RD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2014-12-16 | 2024-04-25 | Address | 6369 MILL STREET SUITE 211, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2014-12-16 | 2024-04-25 | Address | 6369 MILL STREET SUITE 211, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1996-05-10 | 2014-12-16 | Address | POST OFFICE BOX 3300, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001184 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
141216002016 | 2014-12-16 | BIENNIAL STATEMENT | 2014-04-01 |
960510002004 | 1996-05-10 | BIENNIAL STATEMENT | 1996-04-01 |
940214000203 | 1994-02-14 | CERTIFICATE OF CHANGE | 1994-02-14 |
930810000272 | 1993-08-10 | CERTIFICATE OF AMENDMENT | 1993-08-10 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State