Search icon

KIRSH FINANCIAL SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL A KIRSH DOS Process Agent 277 PARK AVE, 43RD FLOOR, NEW YORK, NY, United States, 10172

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL A KIRSH Chief Executive Officer 277 PARK AVE, 43RD FLOOR, NEW YORK, NY, United States, 10172

Form 5500 Series

Employer Identification Number (EIN):
061559966
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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