Search icon

BIENSTOCK & MICHAEL, P.C.

Company Details

Name: BIENSTOCK & MICHAEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1998 (26 years ago)
Entity Number: 2329570
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1140 AVE OF AMERICAS, 9TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 AVE OF AMERICAS, 9TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RONALD S BIENSTOCK Chief Executive Officer 1140 AVE OF AMERICAS, 9TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-12-28 2014-12-10 Address 250 W. 57TH ST., #1917, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2000-12-28 2014-12-10 Address 250 W. 57TH ST., #1917, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1998-12-30 2014-12-10 Address 250 WEST 57TH ST. SUITE 1917, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210002009 2014-12-10 BIENNIAL STATEMENT 2014-12-01
061127002091 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050209002520 2005-02-09 BIENNIAL STATEMENT 2004-12-01
021209002106 2002-12-09 BIENNIAL STATEMENT 2002-12-01
020115000446 2002-01-15 CERTIFICATE OF AMENDMENT 2002-01-15
001228002530 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981230000247 1998-12-30 CERTIFICATE OF INCORPORATION 1998-12-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State