DANKNER MILSTEIN, P.C.

Name: | DANKNER MILSTEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1994 (31 years ago) |
Entity Number: | 1807538 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 41 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY W DANKNER | Chief Executive Officer | 41 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-04 | 2016-07-28 | Name | DANKNER, MILSTEIN & RUFFO, P.C. |
1996-04-17 | 2012-04-16 | Address | 41 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-04-17 | 2012-04-16 | Address | 41 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-04-17 | 2012-04-16 | Address | 41 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-03-29 | 2012-04-04 | Name | DANKNER & MILSTEIN, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060891 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305006970 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160728000402 | 2016-07-28 | CERTIFICATE OF AMENDMENT | 2016-07-28 |
160301006836 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140310006252 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State