RICHARD S. MEZAN, P.C.

Name: | RICHARD S. MEZAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1994 (31 years ago) |
Entity Number: | 1816588 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 488 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 488 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD S MEZAN | Chief Executive Officer | 488 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-12 | 2004-05-05 | Address | 460 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-04-12 | 2004-05-05 | Address | 460 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-04-12 | 2004-05-05 | Address | 460 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2002-04-12 | Address | 50 MAIN ST, STE 760, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2002-04-12 | Address | 50 MAIN ST, STE 760, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120521002237 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100707002889 | 2010-07-07 | BIENNIAL STATEMENT | 2010-04-01 |
080703002629 | 2008-07-03 | BIENNIAL STATEMENT | 2008-04-01 |
050218000483 | 2005-02-18 | CERTIFICATE OF AMENDMENT | 2005-02-18 |
040505002862 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State