Search icon

JAYSON LUTZKY, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
JAYSON LUTZKY Chief Executive Officer 1740 HONE AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
JAYSON LUTZKY, P.C. DOS Process Agent 1740 HONE AVE, BRONX, NY, United States, 10461

Form 5500 Series

Employer Identification Number (EIN):
133269990
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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