KIRSCHNER & PASTERNACK, LTD.

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
Name | Role | Address |
---|---|---|
JAN PASTERNACK | DOS Process Agent | 5 FAIRWAY DRIVE, SUITE 412, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JAN PASTERNACK | Chief Executive Officer | 377 OAK STREET, SUITE 412, GARDEN CITY, NY, United States, 11530 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State