Name: | LAW OFFICES OF MICHAEL B. WOLK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1999 (26 years ago) |
Entity Number: | 2341056 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 MADISON AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 MADISON AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL B WOLK | Chief Executive Officer | 515 MADISON AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-23 | 2009-02-04 | Address | 420 LEXINGTON AVE, STE 550, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2005-03-23 | 2009-02-04 | Address | 420 LEXINGTON AVE, STE 550, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2005-03-23 | 2009-02-04 | Address | 420 LEXINGTON AVE, STE 550, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
2003-02-21 | 2005-03-23 | Address | 600 3RD AVE, 33RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-02-21 | 2005-03-23 | Address | 600 3RD AVE, 33RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-02-21 | 2005-03-23 | Address | 600 3RD AVE, 33RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-02-22 | 2003-02-21 | Address | 666 FIFTH AVE, SUITE 1401, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2001-02-22 | 2003-02-21 | Address | 666 FIFTH AVE, SUITE 1401, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office) |
2001-02-22 | 2003-02-21 | Address | 666 FIFTH AVE, SUITE 1401, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
1999-02-01 | 2001-02-22 | Address | 666 FIFTH AVENUE, FOURTEENTH FLOOR, SUITE 1401, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090204002302 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
050323002384 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
030221002354 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
010222002855 | 2001-02-22 | BIENNIAL STATEMENT | 2001-02-01 |
990201000461 | 1999-02-01 | CERTIFICATE OF INCORPORATION | 1999-02-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State