Name: | THOMAS L. SEIFERT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (30 years ago) |
Entity Number: | 1886967 |
ZIP code: | 10170 |
County: | Nassau |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE, STE 850, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS L SEIFERT | Chief Executive Officer | 420 LEXINGTON AVE, STE 850, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 LEXINGTON AVE, STE 850, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-15 | 2011-01-13 | Address | 405 PARK AVENUE, SUITE 1203, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2009-01-15 | 2011-01-13 | Address | 405 PARK AVENUE, SUITE 1203, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-01-15 | 2011-01-13 | Address | 405 PARK AVENUE, SUITE 1203, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-03-28 | 2009-01-15 | Address | 55 BROOKVILLE RD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2009-01-15 | Address | 55 BROOKVILLE RD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130107006723 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110113002773 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090115002678 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070122002917 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050216002448 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State