Name: | KIRSH FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1999 (26 years ago) |
Entity Number: | 2429007 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE, 43RD FLOOR, NEW YORK, NY, United States, 10172 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A KIRSH | DOS Process Agent | 277 PARK AVE, 43RD FLOOR, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL A KIRSH | Chief Executive Officer | 277 PARK AVE, 43RD FLOOR, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-01 | 2015-10-01 | Address | 1776 BROADWAY, #801, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-02-01 | 2015-10-01 | Address | 1776 BROADWAY, #801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-02-01 | 2015-10-01 | Address | 1776 BROADWAY, #801, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-06-08 | 2006-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-29953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151001006402 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131010006713 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111103003271 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091005002419 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State