Search icon

MARK A. BRANDOFF, P.C.

Company Details

Name: MARK A. BRANDOFF, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Feb 1996 (29 years ago)
Entity Number: 2001985
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 10 HEMLOCK HILLS, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HEMLOCK HILLS, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
MARK A. BRANDOFF Chief Executive Officer 10 HEMLOCK HILLS, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2020-02-24 2020-03-09 Address 10 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2010-04-02 2020-02-24 Address 2099 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2010-04-02 2020-02-24 Address 2099 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2010-04-02 2020-02-24 Address 2099 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2002-02-13 2010-04-02 Address 212 HALSEY AVE, JERICHO, NY, 11753, 1602, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200309000357 2020-03-09 CERTIFICATE OF CHANGE 2020-03-09
200224060175 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180209006272 2018-02-09 BIENNIAL STATEMENT 2018-02-01
160201006499 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140401006108 2014-04-01 BIENNIAL STATEMENT 2014-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State