Name: | LAW OFFICES OF ERWIN L. ATKINS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 May 2003 (22 years ago) |
Entity Number: | 2912299 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 220 FIFTH AVENUE 9TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 FIFTH AVENUE 9TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ERWIN L ATKINS | Chief Executive Officer | 220 FIFTH AVENUE 9TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-27 | 2013-06-17 | Address | 220 FIFTH AVENUE / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-06-27 | 2013-06-17 | Address | 220 FIFTH AVENUE / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-06-27 | 2013-06-17 | Address | 220 FIFTH AVENUE / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-10 | 2011-06-27 | Address | 220 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-11-10 | 2011-06-27 | Address | 220 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-05-28 | 2011-06-27 | Address | 220 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130617002475 | 2013-06-17 | BIENNIAL STATEMENT | 2013-05-01 |
110627002099 | 2011-06-27 | BIENNIAL STATEMENT | 2011-05-01 |
090421002201 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070510003483 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
051110002762 | 2005-11-10 | BIENNIAL STATEMENT | 2005-05-01 |
030528001012 | 2003-05-28 | CERTIFICATE OF INCORPORATION | 2003-05-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State