Name: | SANFORD ROSENBLUM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1996 (28 years ago) |
Entity Number: | 2075778 |
ZIP code: | 10952 |
County: | Albany |
Place of Formation: | New York |
Address: | 113 GREAT OAKS BLVD, MONSEY, NY, United States, 10952 |
Principal Address: | 113 GREAT OAKS BLVD, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANFORD ROSENBLUM | Chief Executive Officer | 113 GREAT OAKS BLVD, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
SANFORD ROSENBLUM | DOS Process Agent | 113 GREAT OAKS BLVD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-09 | 2020-10-01 | Address | 115 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2018-02-09 | 2020-10-01 | Address | 115 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2018-02-09 | Address | 110 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
2010-10-28 | 2018-02-09 | Address | 110 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2018-02-09 | Address | 110 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2002-10-01 | 2010-10-28 | Address | 110 GREAT OAKS BLVD., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2010-10-28 | Address | 110 GREAT OAKS BLVD., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2002-10-01 | 2010-10-28 | Address | 110 GREAT OAKS BLVD., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2002-10-01 | Address | 110 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1998-10-23 | 2002-10-01 | Address | 110 GREAT OAKS BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062089 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
180209006065 | 2018-02-09 | BIENNIAL STATEMENT | 2016-10-01 |
141028006286 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121015002489 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101028002584 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081008002090 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061003002404 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041109002933 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
021001002039 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001006002392 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State