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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 HEMLOCK HILLS, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
MARK A. BRANDOFF | Chief Executive Officer | 10 HEMLOCK HILLS, CHAPPAQUA, NY, United States, 10514 |
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) |
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