Name: | BRUCE H. SOBEL, CPA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 May 1993 (32 years ago) |
Entity Number: | 1728432 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 270 MADISON AVE, SUITE 1500, NEW YORK, NY, United States, 10016 |
Address: | 260 madison ave fl 17, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE H SOBEL | Chief Executive Officer | 270 MADISON AVE, SUITE 1500, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 madison ave fl 17, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
bruce h. sobel | Agent | 260 madison ave fl 17, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 260 MADISON AVE, FL 17, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 270 MADISON AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 270 MADISON AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2025-05-06 | Address | 270 MADISON AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2025-05-06 | Address | 260 madison ave fl 17, NEW YORK, NY, 10016, 2410, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001770 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
240917002239 | 2024-09-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-04 |
230515004504 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210521060114 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190501060807 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State