Name: | JAYSON LUTZKY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2000 (25 years ago) |
Entity Number: | 2524856 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1740 HONE AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAYSON LUTZKY | Chief Executive Officer | 1740 HONE AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
JAYSON LUTZKY, P.C. | DOS Process Agent | 1740 HONE AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-29 | 2018-06-27 | Address | 26 W 183RD ST, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2002-05-29 | 2018-06-27 | Address | 26 W 183RD ST, BRONX, NY, 10453, USA (Type of address: Principal Executive Office) |
2002-05-29 | 2018-06-27 | Address | 26 W 183RD ST, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2000-06-26 | 2002-05-29 | Address | 56 EAST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061146 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180627006213 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
160613006779 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140620006256 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
120716002006 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State