BARNETT, EDELSTEIN, GROSS, KASS & LIEBER, P.C.

Name: | BARNETT, EDELSTEIN, GROSS, KASS & LIEBER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1997 (28 years ago) |
Entity Number: | 2131237 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET SUITE 200, NEW YORK, NY, United States, 10168 |
Principal Address: | 122 E 42ND ST / #200, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL H. BARNETT | DOS Process Agent | 122 EAST 42ND STREET SUITE 200, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
MICHAEL H. BARNETT | Chief Executive Officer | 122 E 42ND ST / SUITE 200, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-21 | 2007-12-10 | Address | 122 E 42ND ST / SUITE 200, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2001-05-09 | 2003-04-21 | Address | 415 E 52ND ST / APT 7EC, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-05-09 | 2003-04-21 | Address | 415 E 52ND ST / APT 7EC, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-05-09 | 2003-04-21 | Address | 415 E 52ND ST / APT 7EC, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-04-08 | 2001-05-09 | Address | 60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090406002415 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
071210000221 | 2007-12-10 | CERTIFICATE OF AMENDMENT | 2007-12-10 |
070419002818 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050601002528 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
030421002829 | 2003-04-21 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State