ANDERSON KILL P.C.
Headquarter
Name: | ANDERSON KILL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 May 1973 (52 years ago) |
Entity Number: | 260508 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1251 AVE OF THE AMERICAS, 42d Floor, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2500
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT M. HORKOVICH ESQ. | Chief Executive Officer | 1251 AVE OF THE AMERICAS, 42D FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 1251 AVE OF THE AMERICAS, 42D FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2025-05-07 | Address | 1251 AVE OF THE AMERICAS, 42D FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001024 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
240426002230 | 2024-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-25 |
231109004071 | 2023-11-09 | BIENNIAL STATEMENT | 2023-05-01 |
220916000361 | 2022-09-16 | BIENNIAL STATEMENT | 2021-05-01 |
210401060855 | 2021-04-01 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State