Name: | YORAM GINACH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1997 (28 years ago) |
Entity Number: | 2166296 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 711 3rd Ave, 16th Floor, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YORAM GINACH | Chief Executive Officer | 711 3RD AVE, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
YORAM GINACH P,C, | DOS Process Agent | 711 3rd Ave, 16th Floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 99 PARK AVE, STE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | 711 3RD AVE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-08-12 | 2023-07-31 | Address | 99 PARK AVE, STE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Chief Executive Officer) |
1999-08-12 | 2023-07-31 | Address | 99 PARK AVE, STE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Service of Process) |
1997-07-29 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731002494 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
051103002926 | 2005-11-03 | BIENNIAL STATEMENT | 2005-07-01 |
030702002786 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010717002173 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990812002040 | 1999-08-12 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State