Name: | LICHTER GLIEDMAN OFFENKRANTZ P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2002 (23 years ago) |
Entity Number: | 2739295 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | New York |
Address: | 551 5TH AVENUE, 24 FLOOR, NEW YORK, NY, United States, 10176 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LICHTER GLIEDMAN OFFENKRANTZ P.C. | DOS Process Agent | 551 5TH AVENUE, 24 FLOOR, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
KENNETH GLIEDMAN | Chief Executive Officer | 551 5TH AVENUE, 24 FLOOR, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-16 | 2014-03-10 | Address | 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
2009-03-16 | 2014-03-10 | Address | 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2002-03-07 | 2009-03-16 | Address | 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180307006169 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
140310006617 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120426002095 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100326003614 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
090316002778 | 2009-03-16 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State