LURIE & FLATOW, P.C.

Name: | LURIE & FLATOW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1997 (29 years ago) |
Entity Number: | 2099459 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
JAY FLATOW | Chief Executive Officer | 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-04 | 2007-04-02 | Address | 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2003-04-03 | Address | 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
1999-03-04 | 2003-04-03 | Address | 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1997-01-07 | 2021-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-01-07 | 1999-03-04 | Address | 420 LEXINGTON AVENUE, SUITE 2920, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150115006436 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130410002488 | 2013-04-10 | BIENNIAL STATEMENT | 2013-01-01 |
110502003290 | 2011-05-02 | BIENNIAL STATEMENT | 2011-01-01 |
090223002243 | 2009-02-23 | BIENNIAL STATEMENT | 2009-01-01 |
070402002537 | 2007-04-02 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State