Name: | DAVID M. EHRLICH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2002 (23 years ago) |
Entity Number: | 2805481 |
ZIP code: | 10122 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, United States, 10122 |
Principal Address: | 494 EIGHTH AVENUE, SUITE 1000, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. EHRLICH, P.C. | DOS Process Agent | 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
DAVID M EHRLICH | Chief Executive Officer | 494 EIGHTH AVENUE, SUITE 1000, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-24 | 2018-08-01 | Address | 271 MADISON AVE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-09-24 | 2018-08-01 | Address | 280 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2014-09-24 | 2018-08-01 | Address | 271 MADISON AVE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-08-14 | 2014-09-24 | Address | 81 BORGOUM RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2008-08-14 | 2014-09-24 | Address | 81 BORGLUM RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801007836 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
171012000170 | 2017-10-12 | ANNULMENT OF DISSOLUTION | 2017-10-12 |
DP-2147665 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140924006504 | 2014-09-24 | BIENNIAL STATEMENT | 2014-08-01 |
120830006232 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State