Name: | SURDEZ & PEREZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2002 (23 years ago) |
Entity Number: | 2817805 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVIA M SURDEZ | Chief Executive Officer | 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
SURDEZ & PEREZ, P.C. | DOS Process Agent | 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2021-08-30 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-07 | 2021-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-01 | 2025-03-14 | Address | 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2012-10-22 | 2014-10-01 | Address | 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003981 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
201001062196 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
141001006888 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130520000975 | 2013-05-20 | CERTIFICATE OF AMENDMENT | 2013-05-20 |
121022006134 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State