Name: | ANDREY M. KAYDIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2003 (22 years ago) |
Entity Number: | 2885042 |
ZIP code: | 10177 |
County: | Kings |
Place of Formation: | New York |
Address: | 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10177 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREY M KAYDIN | DOS Process Agent | 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
ANDREY M KAYDIN | Chief Executive Officer | 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-11 | 2018-01-19 | Address | 78 CAPTAINS ROAD, N WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office) |
2011-04-11 | 2018-01-19 | Address | 78 CAPTAINS ROAD, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
2011-04-11 | 2018-01-19 | Address | 78 CAPTAINS ROAD, N WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2011-04-11 | Address | 78 CAPTAINS RD, N WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2011-04-11 | Address | 78 CAPTAINS RD, N WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office) |
2005-06-14 | 2011-04-11 | Address | 78 CAPTAINS RD, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
2003-06-05 | 2005-06-14 | Address | 78 CAPTAINS ROAD, NORHT WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
2003-03-21 | 2003-06-05 | Address | 2057 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180119006130 | 2018-01-19 | BIENNIAL STATEMENT | 2017-03-01 |
130404002131 | 2013-04-04 | BIENNIAL STATEMENT | 2013-03-01 |
110411002197 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090415002506 | 2009-04-15 | BIENNIAL STATEMENT | 2009-03-01 |
070323002736 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050614002006 | 2005-06-14 | BIENNIAL STATEMENT | 2005-03-01 |
030605000965 | 2003-06-05 | CERTIFICATE OF CHANGE | 2003-06-05 |
030321000057 | 2003-03-21 | CERTIFICATE OF INCORPORATION | 2003-03-21 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State