Search icon

ALBERT JAIRAM BALDEO, P.C.

Company Details

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

DOS Process Agent

Name Role Address
ALBERT BALDEO DOS Process Agent 106-11 LIBERTY AVENUE, 1 FL, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
ALBERT JAIRAM BALDEO ESQ Chief Executive Officer 106-11 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Form 5500 Series

Employer Identification Number (EIN):
113286334
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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