Name: | BORNSTEIN & EMANUEL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1994 (31 years ago) |
Entity Number: | 1798501 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 GARDEN CITY PLAZA, SUITE 201, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH BORNSTEIN | Chief Executive Officer | 200 GARDEN CITY PLAZA, SUITE 201, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 GARDEN CITY PLAZA, SUITE 201, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-16 | 2010-12-06 | Address | 595 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-04-16 | 2010-12-06 | Address | 595 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1994-02-25 | 2010-12-06 | Address | 595 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324002389 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120321002775 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
101206002668 | 2010-12-06 | BIENNIAL STATEMENT | 2010-02-01 |
101103000161 | 2010-11-03 | ANNULMENT OF DISSOLUTION | 2010-11-03 |
DP-1753743 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State