Search icon

GOLDSTEIN LAW OFFICES, P.C.

Company Details

Name: GOLDSTEIN LAW OFFICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 2001 (24 years ago)
Entity Number: 2620560
ZIP code: 10305
County: Suffolk
Place of Formation: New York
Address: 34 DUMONT AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GOLDSTEIN Chief Executive Officer 34 DUMONT AVE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 DUMONT AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2005-06-16 2009-03-13 Address 2071 CLOVE ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2005-06-16 2009-03-13 Address 2071 CLOVE ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2005-06-16 2009-03-13 Address 2071 CLOVE ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2003-03-11 2005-06-16 Address 1550 DEER PARK AVE., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2003-03-11 2005-06-16 Address 1550 DEER PARK AVE., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210830001381 2021-08-30 BIENNIAL STATEMENT 2021-08-30
130321002307 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110321002818 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090313002870 2009-03-13 BIENNIAL STATEMENT 2009-03-01
050616002478 2005-06-16 BIENNIAL STATEMENT 2005-03-01

Trademarks Section

Serial Number:
85424973
Mark:
AGILE PATENTING
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-09-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AGILE PATENTING

Goods And Services

For:
Legal services
First Use:
2011-09-22
International Classes:
045 - Primary Class
Class Status:
Active

Date of last update: 30 Mar 2025

Sources: New York Secretary of State