Search icon

JAMES FOWLER, P.T., P.C.

Company Details

Name: JAMES FOWLER, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2001 (24 years ago)
Entity Number: 2617070
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 70 LAFAYETTE ST, 7TH FL, NEW YORK, NY, United States, 10013
Principal Address: 44 BUTLER PL, #5J, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SPENCER L. SCHEIDER DOS Process Agent 70 LAFAYETTE ST, 7TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JAMES FOWLER PT Chief Executive Officer 873 BROADWAY, STE 510, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2013-02-28 2013-04-02 Address 70 LAFAYETTE ST 7TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-04-18 2013-02-28 Address 70 LAFAYETTE ST / 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-04-09 2013-04-02 Address 44 BUTLER PL, 5J, BROOKLYN, NY, 11238, 5150, USA (Type of address: Principal Executive Office)
2001-03-16 2005-04-18 Address 145 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130402002232 2013-04-02 BIENNIAL STATEMENT 2013-03-01
130228002149 2013-02-28 BIENNIAL STATEMENT 2011-03-01
110810000094 2011-08-10 ERRONEOUS ENTRY 2011-08-10
DP-1974912 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090316002317 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070402002578 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050418002154 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030409002299 2003-04-09 BIENNIAL STATEMENT 2003-03-01
010316000232 2001-03-16 CERTIFICATE OF INCORPORATION 2001-03-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State