BRUCE SOMERSTEIN & ASSOCIATES, PROFESSIONAL CORPORATION

Name: | BRUCE SOMERSTEIN & ASSOCIATES, PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1973 (52 years ago) |
Entity Number: | 253420 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | SEVEN PENN PLAZA / SUITE 420, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE SOMERSTEIN | Chief Executive Officer | SEVEN PENN PLAZA / SUITE 420, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SEVEN PENN PLAZA / SUITE 420, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 2007-02-09 | Address | SEVEN PENN PLAZA, SUITE 420, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2007-02-09 | Address | SEVEN PENN PLAZA, SUITE 420, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-03-01 | 2007-02-09 | Address | SEVEN PENN PLAZA, SUITE 420, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1990-02-14 | 1993-03-01 | Address | SEVEN PENN PLAZA, SUITE 420, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1984-06-06 | 1990-02-14 | Address | 1071 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130226002263 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
20110620070 | 2011-06-20 | ASSUMED NAME LLC INITIAL FILING | 2011-06-20 |
110311002997 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090130003382 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070209002735 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State