Search icon

PETER AXELROD & ASSOCIATES P.C.

Company Details

Name: PETER AXELROD & ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1995 (30 years ago)
Entity Number: 1949636
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE,, 20TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 800 3RD AVE, 30TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER AXELROD Chief Executive Officer 800 3RD AVE, 30TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O AXELROD, FINGERHUT & DENNIS DOS Process Agent 260 MADISON AVENUE,, 20TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133845901
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-09 2009-03-27 Address 800 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-08-18 2001-08-09 Address 117 FULLER RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1997-08-18 2001-08-09 Address 655 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-08-21 2001-08-09 Address 655 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090327000482 2009-03-27 CERTIFICATE OF CHANGE 2009-03-27
051013002476 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030805002705 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010809002078 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990830002002 1999-08-30 BIENNIAL STATEMENT 1999-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State