Search icon

GAIL KOFF, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GAIL KOFF, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2872640
ZIP code: 12205
County: New York
Place of Formation: New York
Principal Address: 250 EAST 87TH STREET #26H, NEW YORK, NY, United States, 10128
Address: 187 WOLF RD., STE. 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF RD., STE. 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
MICAH BRILL DOS Process Agent 187 WOLF RD., STE. 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MICAH BRILL Chief Executive Officer 250 EAST 87TH STREET #26H, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2014-08-14 2017-02-02 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-08-14 2017-02-02 Address 250 MERCER ST, B1001, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-08-14 2017-02-02 Address 250 MERCER ST, B1001, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2009-07-22 2014-08-14 Address 39 BROADWAY, STE 1850, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2007-03-21 2014-08-14 Address PO BOX 207, NEW YORK, NY, 10272, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190207060525 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202007416 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007888 2015-02-02 BIENNIAL STATEMENT 2015-02-01
140814006621 2014-08-14 BIENNIAL STATEMENT 2013-02-01
090722002596 2009-07-22 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State