Search icon

LAW OFFICES OF EVAN SARZIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF EVAN SARZIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 1997 (28 years ago)
Entity Number: 2208396
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 624 WEST END AVE APT 2, NEW YORK, NY, United States, 10024
Principal Address: 1501 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EVAN SARZIN Agent 624 WEST END AVE APT 2, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 624 WEST END AVE APT 2, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
EVAN SARZIN Chief Executive Officer 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-09-14 2011-12-30 Address 624 WEST END AVE APT 2, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2001-12-14 2010-09-14 Address 40 EXCHANGE PLACE, SUITE 1300, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-12-14 2011-12-30 Address 40 EXCHANGE PLACE, SUITE 1300, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2001-12-14 2011-12-30 Address 40 EXCHANGE PLACE, SUITE 1300, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2000-01-07 2001-12-14 Address 11 HANOVER SQUARE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140109002321 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111230002193 2011-12-30 BIENNIAL STATEMENT 2011-12-01
100914000104 2010-09-14 CERTIFICATE OF CHANGE 2010-09-14
091210003077 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071214002561 2007-12-14 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State