ALAN H. FEIN, P.C.

Name: | ALAN H. FEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1993 (31 years ago) |
Entity Number: | 1783085 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 EXECUTIVE BLVD, STE 303, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN H FEIN | Chief Executive Officer | 2 EXECUTIVE BLVD, STE 303, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 EXECUTIVE BLVD, STE 303, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 2 EXECUTIVE BLVD, STE 303, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2013-12-23 | 2023-12-05 | Address | 2 EXECUTIVE BLVD, STE 303, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2003-12-10 | 2013-12-23 | Address | 2 EXECUTIVE BLVD, #303, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1995-12-20 | 2023-12-05 | Address | 2 EXECUTIVE BLVD, STE 303, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-12-29 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000986 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
220727002333 | 2022-07-27 | BIENNIAL STATEMENT | 2021-12-01 |
200724060059 | 2020-07-24 | BIENNIAL STATEMENT | 2019-12-01 |
131223002217 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
111222002285 | 2011-12-22 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State