Name: | HERTZ, CHERSON & ROSENTHAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1993 (32 years ago) |
Entity Number: | 1691834 |
ZIP code: | 11375 |
County: | Kings |
Place of Formation: | New York |
Address: | 11835 QUEENS BLVD., suite 930, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 11835 QUEENS BLVD, suite 930, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIOT CHERSON | Chief Executive Officer | 38 WYLDWOOD DR, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11835 QUEENS BLVD., suite 930, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 118-35 QUEENS BLVD, 9TH FL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 38 WYLDWOOD DR, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2023-06-07 | Address | 38 WYLDWOOD DR, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002640 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230607001183 | 2023-06-07 | BIENNIAL STATEMENT | 2023-01-01 |
170403006291 | 2017-04-03 | BIENNIAL STATEMENT | 2017-01-01 |
170223000491 | 2017-02-23 | CERTIFICATE OF AMENDMENT | 2017-02-23 |
130423002292 | 2013-04-23 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State