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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1140 AVE OF AMERICAS, 9TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RONALD S BIENSTOCK | Chief Executive Officer | 1140 AVE OF AMERICAS, 9TH FL, NEW YORK, NY, United States, 10036 |
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) |
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