Name: | JONATHAN S. FEINSILVER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2002 (23 years ago) |
Entity Number: | 2786804 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 232 madison avenue, suite 906, NEW YORK, NY, United States, 10016 |
Principal Address: | 111 JOHN ST, STE 2407, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 232 madison avenue, suite 906, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JONATHAN S FEINSILVER | Chief Executive Officer | 111 JOHN ST, STE 2407, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-11 | 2023-02-18 | Address | 655 THIRD AVENUE, SUITE 2001, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-07-11 | 2017-10-11 | Address | 280 MADISON AVENUE, SUITE 705, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-07-13 | 2023-02-18 | Address | 111 JOHN ST, STE 2407, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2006-07-13 | 2011-07-11 | Address | 111 JOHN ST, STE 2407, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2004-08-02 | 2006-07-13 | Address | 292 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-08-02 | 2006-07-13 | Address | 292 FIFTH AVE 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-08-02 | 2006-07-13 | Address | 292 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-08 | 2004-08-02 | Address | 126 WILMINGTON DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2002-07-08 | 2022-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230218000150 | 2022-07-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-18 |
171011000245 | 2017-10-11 | CERTIFICATE OF CHANGE | 2017-10-11 |
110711000800 | 2011-07-11 | CERTIFICATE OF CHANGE | 2011-07-11 |
100805002855 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080711002640 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060713002040 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
040802002263 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
020708000317 | 2002-07-08 | CERTIFICATE OF INCORPORATION | 2002-07-08 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State