Search icon

EISNER, DICTOR & LAMADRID, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EISNER, DICTOR & LAMADRID, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Sep 1993 (32 years ago)
Entity Number: 1755200
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 39 Broadway, Suite 1540, NEW YORK, NY, United States, 10006
Principal Address: 39 Broadway, Suite 1540, New York, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EISNER, DICTOR & LAMADRID, P.C. DOS Process Agent 39 Broadway, Suite 1540, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
BENJAMIN N. DICTOR Chief Executive Officer 39 BROADWAY, SUITE 1540, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
133726300
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 113 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 39 BROADWAY, SUITE 1540, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2016-07-19 2020-11-09 Name EISNER & DICTOR, P.C.
2013-09-16 2016-07-19 Name EUGENE G. EISNER & ASSOCIATES, P.C.
2008-07-17 2013-09-16 Name EISNER & MIRER, P.C.

Filings

Filing Number Date Filed Type Effective Date
230901001091 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221007002624 2022-10-07 BIENNIAL STATEMENT 2021-09-01
201109000457 2020-11-09 CERTIFICATE OF AMENDMENT 2020-11-09
160719000564 2016-07-19 CERTIFICATE OF AMENDMENT 2016-07-19
130916000230 2013-09-16 CERTIFICATE OF AMENDMENT 2013-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State