Name: | MARK B. STUMER & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1996 (29 years ago) |
Entity Number: | 1988789 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 306 FIFTH AVE, SUITE PH, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK STUMER | Chief Executive Officer | 306 5TH AVE, SUITE PH, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 306 FIFTH AVE, SUITE PH, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-22 | 2010-02-17 | Address | 200 PARK AVENUE SOUTH, SUITE 1511, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2004-01-22 | 2010-02-17 | Address | 200 PARK AVENUE SOUTH, SUITE 1511, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2004-01-22 | 2010-02-17 | Address | 200 PARK AVE SOUTH, 1511, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2001-12-24 | 2004-01-22 | Address | 101 5TH AVE, STE 10-E, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1998-01-14 | 2004-01-22 | Address | 101 5TH AVE, STE 10-E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211002417 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120216002715 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100217002516 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080102002373 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060221002515 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State