Name: | GORLICK, KRAVITZ & LISTHAUS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1994 (31 years ago) |
Entity Number: | 1857202 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORLICK, KRAVITZ & LISTHAUS, P.C. | DOS Process Agent | 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
BRUCE L LISTHAUS | Chief Executive Officer | 29 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-20 | 2020-10-01 | Address | 17 STATE ST, 4TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1998-11-20 | 2020-10-01 | Address | 17 STATE ST, 4TH FL, NEW YORK, NY, 10004, 1501, USA (Type of address: Chief Executive Officer) |
1997-01-24 | 1998-11-20 | Address | 17 STATE STREET, 4TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1996-11-06 | 1998-11-20 | Address | 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-11-06 | 1998-11-20 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061164 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181019006074 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
161021006216 | 2016-10-21 | BIENNIAL STATEMENT | 2016-10-01 |
141001006285 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121010006314 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State