Search icon

JONATHAN S. FEINSILVER, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 madison avenue, suite 906, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JONATHAN S FEINSILVER Chief Executive Officer 111 JOHN ST, STE 2407, NEW YORK, NY, United States, 10038

History

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

Filings

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