Search icon

PACHULSKI, STANG, ZIEHL, YOUNG & JONES PROFESSIONAL CORPORATION

Company Details

Name: PACHULSKI, STANG, ZIEHL, YOUNG & JONES PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Feb 2002 (23 years ago)
Date of dissolution: 31 Oct 2007
Entity Number: 2731028
ZIP code: 90067
County: New York
Place of Formation: California
Address: DONNA J CARR, 10100 SANTA MONICA BLVD 11 FL, LOS ANGELES, CA, United States, 90067
Principal Address: ROBERT J FEINSTEIN, 780 3RD AVE 36TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEAN A ZIEHL, PACHULSKI STANG ZIEHL YOUNG JONES & WEINTRAUB Chief Executive Officer LLP, 10100 SANTA MONTICA BLVD, 11TH FL, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DONNA J CARR, 10100 SANTA MONICA BLVD 11 FL, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2004-02-26 2006-03-13 Address 10100 SANTA MONICA BLVD, 11 FL, LOS ANGELES, CA, 90067, 4100, USA (Type of address: Chief Executive Officer)
2002-02-13 2004-02-26 Address SUITE 1100, 10100 SANTA MONICA BOULEVARD, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071031000437 2007-10-31 CERTIFICATE OF TERMINATION 2007-10-31
060313003181 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040226002772 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020213000410 2002-02-13 APPLICATION OF AUTHORITY 2002-02-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State