Name: | ALBERT JAIRAM BALDEO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1995 (30 years ago) |
Entity Number: | 1947692 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Address: | 106-11 LIBERTY AVENUE, 1 FL, OZONE PARK, NY, United States, 11417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT BALDEO | DOS Process Agent | 106-11 LIBERTY AVENUE, 1 FL, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
ALBERT JAIRAM BALDEO ESQ | Chief Executive Officer | 106-11 LIBERTY AVE, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-31 | 2003-07-29 | Address | 106-11 LIBERTY AVENUE, 1 FL, OZONE PARK, NY, 11417, 1810, USA (Type of address: Chief Executive Officer) |
1997-08-25 | 1999-08-31 | Address | 120-17 LIBERTY AVE, 2ND FL, RICHMOND HILL, NY, 11419, 2117, USA (Type of address: Chief Executive Officer) |
1997-08-25 | 1999-08-31 | Address | 120-17 LIBERTY AVE, 2ND FL, RICHMOND HILL, NY, 11419, 2117, USA (Type of address: Principal Executive Office) |
1995-08-14 | 1999-08-31 | Address | 120-17 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130819002316 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110809002467 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
070810002830 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051014002297 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
030729002699 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State