Name: | KLEINMAN, SALTZMAN & BOLNICK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2000 (25 years ago) |
Entity Number: | 2526605 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 151 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Principal Address: | 151 N MAIN ST, NEW CITY, NY, United States, 10956 |
Contact Details
Phone +1 845-639-6666
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARRY M. BOLNICK | Chief Executive Officer | 151 N MAIN ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 NORTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1266316-DCA | Inactive | Business | 2007-08-30 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-06 | 2016-06-01 | Address | 151 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180605006296 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601006517 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140610006607 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120720002005 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100701002410 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
931427 | RENEWAL | INVOICED | 2011-01-31 | 150 | Debt Collection Agency Renewal Fee |
931428 | RENEWAL | INVOICED | 2009-01-08 | 150 | Debt Collection Agency Renewal Fee |
849482 | LICENSE | INVOICED | 2007-08-31 | 113 | Debt Collection License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State