Name: | ALAN FLEXER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2000 (25 years ago) |
Entity Number: | 2538861 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 295 GREENWICH ST, SUITE 4B, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN FLEXER | Chief Executive Officer | 295 GREENWICH ST, SUITE 4B, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ALAN FLEXER | DOS Process Agent | 295 GREENWICH ST, SUITE 4B, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-16 | 2012-10-04 | Address | 295 GREENWICH ST / SUITE 4B, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2006-08-16 | 2012-10-04 | Address | 295 GREENWICH ST / SUITE 4B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2012-10-04 | Address | 295 GREENWICH ST / SUITE 4B, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2002-08-13 | 2006-08-16 | Address | 295 GREENWICH ST, STE 4B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2006-08-16 | Address | 295 GREENWICH ST, STE 4B, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2002-08-13 | 2006-08-16 | Address | 295 GREENWICH ST, STE 4B, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2000-08-03 | 2002-08-13 | Address | P.O. BOX 1753, CHURCH STREET STATION, NEW YORK, NY, 10008, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804061222 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
160805006421 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140811006381 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
121004002306 | 2012-10-04 | BIENNIAL STATEMENT | 2012-08-01 |
100823002168 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080828002672 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
060816002186 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
040910002538 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
020813002556 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
000803000596 | 2000-08-03 | CERTIFICATE OF INCORPORATION | 2000-08-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State