Search icon

LAW OFFICES OF AARON I. KATSMAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF AARON I. KATSMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2463791
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 70 EAST SUNRISE HIGHWAY, SUITE 608, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON KATSMAN Chief Executive Officer 160 HARBORVIEW SOUTH, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
AARON KATSMAN DOS Process Agent 70 EAST SUNRISE HIGHWAY, SUITE 608, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2008-01-10 2012-02-08 Address 65 ROOSEVELT AVE / SUITE 103, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2008-01-10 2012-02-08 Address 65 ROOSEVELT AVE / SUITE 103, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2006-02-02 2008-01-10 Address 160 HARBORVIEW SOUTH, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2004-01-06 2006-02-02 Address 1193 EAST BROADWAY, UNIT M21, HEWLET, NY, 11557, 2445, USA (Type of address: Chief Executive Officer)
2004-01-06 2008-01-10 Address 65 ROOSEVELT AVE, SUITE 103, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140224002035 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120208002220 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100114002685 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080110003041 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060202002886 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State