Search icon

MANDEL AKSELROD, P.C.

Company Details

Name: MANDEL AKSELROD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 1998 (27 years ago)
Entity Number: 2254960
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE / SUITE 1203, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VAL MANDEL Chief Executive Officer 40 EXCHANGE PLACE / SUITE 1203, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
VAL MANDEL DOS Process Agent 40 EXCHANGE PLACE / SUITE 1203, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-05-30 2022-01-17 Address 40 EXCHANGE PLACE / SUITE 1203, NEW YORK, NY, 10005, 3689, USA (Type of address: Service of Process)
2018-05-30 2022-01-17 Address 40 EXCHANGE PLACE / SUITE 1203, NEW YORK, NY, 10005, 3689, USA (Type of address: Chief Executive Officer)
2006-05-15 2018-05-30 Address 80 WALL ST / SUITE 1115, NEW YORK, NY, 10005, 3689, USA (Type of address: Service of Process)
2006-05-15 2018-05-30 Address 80 WALL ST / SUITE 1115, NEW YORK, NY, 10005, 3689, USA (Type of address: Chief Executive Officer)
2006-05-15 2018-05-30 Address 80 WALL ST / SUITE 1115, NEW YORK, NY, 10005, 3689, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220117000639 2022-01-14 CERTIFICATE OF AMENDMENT 2022-01-14
200526060306 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180530006186 2018-05-30 BIENNIAL STATEMENT 2018-05-01
160517006668 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120509006392 2012-05-09 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State