Name: | MICHAEL KALMUS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2001 (23 years ago) |
Entity Number: | 2712817 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 3 NEW YORK PLAZA / 10TH FL, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KALMUS | DOS Process Agent | 3 NEW YORK PLAZA / 10TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MICHAEL KALMUS | Chief Executive Officer | 3 NEW YORK PLAZA / 10TH FL, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-20 | 2007-12-27 | Address | 3 NEW YORK PLAZA, 10TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2006-01-20 | 2007-12-27 | Address | 3 NEW YORK PLAZA, 10TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2006-01-20 | 2007-12-27 | Address | 3 NEW YORK PLAZA, 10TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2003-12-22 | 2006-01-20 | Address | 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-12-22 | 2006-01-20 | Address | 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071227002710 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060120002550 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031222002086 | 2003-12-22 | BIENNIAL STATEMENT | 2003-12-01 |
011228000034 | 2001-12-28 | CERTIFICATE OF INCORPORATION | 2001-12-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State