EDWARD H. BURNBAUM, ESQ., P.C.

Name: | EDWARD H. BURNBAUM, ESQ., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2001 (24 years ago) |
Entity Number: | 2654042 |
ZIP code: | 10016 |
County: | Rockland |
Place of Formation: | New York |
Address: | 475 PARK AVE SO, 24TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 530 EAST 86TH ST, APT 4B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD H BURNBAUM | Chief Executive Officer | 530 EAST 86TH ST, APT 4B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STUART A DITSKY CPA | DOS Process Agent | 475 PARK AVE SO, 24TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-05 | 2008-02-28 | Address | 733 THIRD AVE 1900, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-08-26 | 2011-06-17 | Address | 71 PARK AVE 2B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-08-26 | 2011-06-17 | Address | 71 PARK AVE 2B, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-08-26 | 2005-12-05 | Address | 733 THIRD AVE 1900, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-06-25 | 2003-08-26 | Address | 54 CONCORD DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601006540 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
161101006518 | 2016-11-01 | BIENNIAL STATEMENT | 2015-06-01 |
130613006492 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110617002203 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090605003018 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State