Name: | LAWRENCE A. SILVER, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1993 (32 years ago) |
Entity Number: | 1745953 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 132 E 35th St, 12F, New York, NY, United States, 10016 |
Principal Address: | 132 E 35TH ST, 12F, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE A SILVER | DOS Process Agent | 132 E 35th St, 12F, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LAWRENCE A SILVER | Chief Executive Officer | 132 E 35TH ST, 12F, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 132 E 35TH ST, 12F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-09-06 | Address | 132 E 35TH ST #12E, 12E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-07-27 | 2019-07-01 | Address | 132 E 35TH ST, 12F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-07-27 | 2023-09-06 | Address | 132 E 35TH ST, 12F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-01-04 | 1999-07-27 | Address | 300 E 34TH ST, 6D, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-01-04 | 1999-07-27 | Address | 300 E 34TH ST, 6D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-01-04 | 1999-07-27 | Address | 300 E 34TH ST, 6D, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-07-30 | 1996-01-04 | Address | 132 EAST 35TH STREET-SUITE 12E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-07-30 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906004392 | 2023-09-06 | BIENNIAL STATEMENT | 2023-07-01 |
190701060242 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703007723 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006057 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130705006492 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
110725002486 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090702002797 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070711002801 | 2007-07-11 | BIENNIAL STATEMENT | 2007-07-01 |
050831002030 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030715002102 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State