Search icon

LAW OFFICE OF HYMAN & PLATT, P.C.

Company Details

Name: LAW OFFICE OF HYMAN & PLATT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1992 (33 years ago)
Entity Number: 1630751
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 56 MAIN ST, 2ND FL, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON PLATT Chief Executive Officer 56 MAIN ST, 2ND FL, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 MAIN ST, 2ND FL, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2010-06-10 2014-08-19 Address 145 PALISADE ST, SUITE 334, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2010-06-10 2014-08-19 Address 145 PALISADE ST, SUITE 334, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2010-06-10 2014-08-19 Address 145 PALISADE ST, SUITE 334, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2006-05-01 2010-06-10 Address 23 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2006-05-01 2010-06-10 Address 23 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140819002000 2014-08-19 BIENNIAL STATEMENT 2014-04-01
120521002010 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100610002962 2010-06-10 BIENNIAL STATEMENT 2010-04-01
081024000049 2008-10-24 CERTIFICATE OF AMENDMENT 2008-10-24
080416002511 2008-04-16 BIENNIAL STATEMENT 2008-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State