Name: | LAW OFFICES OF DAVID MALKIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1993 (32 years ago) |
Entity Number: | 1691255 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 419 EAST 57TH STREET, EM, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MALKIN | Chief Executive Officer | 419 EAST 57TH STREET, EM, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID MALKIN | DOS Process Agent | 419 EAST 57TH STREET, EM, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-12 | 2021-01-04 | Address | 950 3RD AVE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-01-12 | 2021-01-04 | Address | 950 3RD AVE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-01-21 | 2015-01-12 | Address | 950 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-01-21 | 2015-01-12 | Address | 950 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2015-01-12 | Address | 950 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062676 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060357 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170104006910 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150112006978 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130118002382 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State