Name: | DIENSTAG PENSION SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2001 (24 years ago) |
Entity Number: | 2640462 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 GRACE AVENUE, GREAT NECK, NY, United States, 11021 |
Address: | 11 GRACE AVENUE, Suite 404, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 GRACE AVENUE, Suite 404, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROBERT V DIENSTAG | Chief Executive Officer | 11 GRACE AVENUE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-24 | 2024-11-24 | Address | 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2011-06-06 | 2024-11-24 | Address | 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2011-06-06 | 2024-11-24 | Address | 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2005-10-28 | 2011-06-06 | Address | 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2005-10-28 | 2011-06-06 | Address | 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241124000070 | 2024-11-24 | BIENNIAL STATEMENT | 2024-11-24 |
130315000628 | 2013-03-15 | CERTIFICATE OF AMENDMENT | 2013-03-15 |
110606002085 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
070705002316 | 2007-07-05 | BIENNIAL STATEMENT | 2007-05-01 |
051028002209 | 2005-10-28 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State