Search icon

KIRSCHNER & PASTERNACK, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KIRSCHNER & PASTERNACK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1997 (28 years ago)
Entity Number: 2145223
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 5 FAIRWAY DRIVE, SUITE 412, MANHASSET, NY, United States, 11030
Principal Address: 377 OAK STREET, SUITE 412, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAN PASTERNACK DOS Process Agent 5 FAIRWAY DRIVE, SUITE 412, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JAN PASTERNACK Chief Executive Officer 377 OAK STREET, SUITE 412, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2019-05-20 2021-05-25 Address 377 OAK STREET, SUITE 412, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2013-05-10 2019-05-20 Address 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-05-10 2019-05-20 Address 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2013-05-10 2019-05-20 Address 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2009-06-05 2013-05-10 Address 10 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060038 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190520060022 2019-05-20 BIENNIAL STATEMENT 2019-05-01
170710006024 2017-07-10 BIENNIAL STATEMENT 2017-05-01
150513006061 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130510006005 2013-05-10 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State