Search icon

LAW OFFICES OF DAVID MALKIN, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID MALKIN Chief Executive Officer 419 EAST 57TH STREET, EM, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DAVID MALKIN DOS Process Agent 419 EAST 57TH STREET, EM, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133695468
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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