TENENBAUM LAW, P.C.

Name: | TENENBAUM LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1996 (29 years ago) |
Entity Number: | 2053160 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 Garden City Plaza, 5th Floor, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN J TENENBAUM | Chief Executive Officer | 27 BRANWOOD CT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
TENENBAUM LAW P.C. | DOS Process Agent | 300 Garden City Plaza, 5th Floor, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 27 BRANWOOD CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 534 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-04-24 | Address | 534 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2024-08-26 | Address | 534 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826001809 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
230424003561 | 2023-04-24 | BIENNIAL STATEMENT | 2022-07-01 |
131226000454 | 2013-12-26 | CERTIFICATE OF AMENDMENT | 2013-12-26 |
120824002217 | 2012-08-24 | BIENNIAL STATEMENT | 2012-07-01 |
120413000068 | 2012-04-13 | CERTIFICATE OF CHANGE | 2012-04-13 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State