ZUCKER & REGEV, P.C.

Name: | ZUCKER & REGEV, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1998 (27 years ago) |
Entity Number: | 2325383 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 186 JORALEMON STREET, SUITE 1010, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 186 JORALEMON STREET, SUITE 1010, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
GARY A. ZUCKER | Chief Executive Officer | 186 JORALEMON STREET, SUITE 1010, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-14 | 2018-12-27 | Name | GARY A. ZUCKER & ASSOCIATES, P.C. |
2008-05-09 | 2016-03-14 | Name | ZUCKER & BENNETT, P.C. |
2006-12-18 | 2008-05-09 | Address | 16 COURT STREET / 31ST FL, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
2006-12-18 | 2008-11-24 | Address | 16 COURT STREET / SUITE 3100, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2008-11-24 | Address | 16 COURT STREET / SUITE 3100, BROOKLYN, NY, 11241, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181227000236 | 2018-12-27 | CERTIFICATE OF AMENDMENT | 2018-12-27 |
181204007185 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
160314000493 | 2016-03-14 | CERTIFICATE OF AMENDMENT | 2016-03-14 |
141203006103 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121210006656 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State