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
Name | Role | Address |
---|---|---|
PETER AXELROD | Chief Executive Officer | 800 3RD AVE, 30TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O AXELROD, FINGERHUT & DENNIS | DOS Process Agent | 260 MADISON AVENUE,, 20TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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