Name: | PEROFF SAUNDERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1993 (32 years ago) |
Entity Number: | 1751717 |
ZIP code: | 10965 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 24 KOVACH ROAD, WEST ORANGE, NJ, United States, 07052 |
Address: | 300 NORTH MIDDLETOWN ROAD, SUITE 3, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK PEROFF, ESQ | Chief Executive Officer | 24 KOVACH COURT, WEST ORANGE, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
MARVIN I BENJAMIN | DOS Process Agent | 300 NORTH MIDDLETOWN ROAD, SUITE 3, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 24 KOVACH COURT, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 915 BROADWAY, 19TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2021-08-05 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-18 | 2023-08-01 | Address | 745 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
1996-05-08 | 2018-06-08 | Name | TRADEMARK AND PATENT COUNSELORS OF AMERICA, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010619 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210813001075 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
180618000592 | 2018-06-18 | CERTIFICATE OF CHANGE | 2018-06-18 |
180608000192 | 2018-06-08 | CERTIFICATE OF AMENDMENT | 2018-06-08 |
010829002789 | 2001-08-29 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State