Name: | LAW OFFICES OF LAWRENCE ANDELSMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1997 (28 years ago) |
Entity Number: | 2154055 |
ZIP code: | 33445 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5103 Pineview, 5103 Pineview Circle, Delray Beach, FL, United States, 33445 |
Principal Address: | 98 CUTTER MILL ROAD, SUITE 462S, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE ANDELSMAN | Agent | 98 CUTTERMILL ROAD STE 462S, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
LAWRENCE ANDELSMAN | Chief Executive Officer | 98 CUTTER MILL ROAD, 462S, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5103 Pineview, 5103 Pineview Circle, Delray Beach, FL, United States, 33445 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2023-11-17 | Address | 98 CUTTER MILL ROAD, 462S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2021-04-08 | 2023-11-17 | Address | 98 CUTTER MILL ROAD, 462S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2019-02-21 | 2023-11-17 | Address | 98 CUTTERMILL ROAD STE 462S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2019-02-21 | 2023-11-17 | Address | 98 CUTTERMILL ROAD STE 462S, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2014-04-10 | 2019-02-21 | Address | 98 CUTTER MILL ROAD, SUITE 246S, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117002057 | 2023-11-17 | BIENNIAL STATEMENT | 2023-06-01 |
210408060495 | 2021-04-08 | BIENNIAL STATEMENT | 2019-06-01 |
190221000775 | 2019-02-21 | CERTIFICATE OF CHANGE | 2019-02-21 |
140410000112 | 2014-04-10 | CERTIFICATE OF CHANGE | 2014-04-10 |
101026000716 | 2010-10-26 | CERTIFICATE OF CHANGE | 2010-10-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State