Name: | ROBERT WISNIEWSKI P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1998 (27 years ago) |
Entity Number: | 2275174 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, STE 2833, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WISNIEWSKI | Chief Executive Officer | 40 WALL STREET, STE 2833, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT WISNIEWSKI P.C. | DOS Process Agent | 40 WALL STREET, STE 2833, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-13 | 2020-09-25 | Address | 225 BROADWAY, STE 1020, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2012-08-13 | 2020-09-25 | Address | 225 BROADWAY, STE 1020, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2010-07-21 | 2012-08-13 | Address | 225 BROADWAY, STE 1020, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2010-07-21 | 2012-08-13 | Address | 225 BROADWAY, STE. 1020, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2010-07-21 | 2012-08-13 | Address | 225 BROADWAY, STE 1020, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200925060125 | 2020-09-25 | BIENNIAL STATEMENT | 2020-07-01 |
120813002017 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100721002063 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
090831000361 | 2009-08-31 | CERTIFICATE OF CHANGE | 2009-08-31 |
080821002697 | 2008-08-21 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State