Name: | KAISER SAURBORN & MAIR, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1997 (28 years ago) |
Entity Number: | 2148759 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 30 Broad Street, 37TH FLOOR, NEW YORK, NJ, United States, 10004 |
Principal Address: | 30 BROAD STREET, 37TH FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J KAISER | Chief Executive Officer | 30 BROAD STREET, 37TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
DAVID N. MAIR | Agent | KAISER SAURBORN & MAIR, P.C., 20 EXCHANGE PLACE 43RD FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 Broad Street, 37TH FLOOR, NEW YORK, NJ, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-13 | 2024-07-13 | Address | 30 BROAD STREET, 37TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-07-13 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-31 | 2024-07-13 | Address | 30 BROAD STREET, 37TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2018-05-31 | 2024-07-13 | Address | 30 BROAD STREET, 37TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2018-05-31 | Address | 20 EXCHANGE PLACE, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240713000275 | 2024-07-13 | BIENNIAL STATEMENT | 2024-07-13 |
210914001268 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
180531002012 | 2018-05-31 | BIENNIAL STATEMENT | 2017-06-01 |
070612003001 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050811002057 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State