Name: | KLOTZ AND GOULD, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1970 (55 years ago) |
Entity Number: | 292706 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARK L. CARSON-SELMAN | Chief Executive Officer | 36 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-26 | 2006-07-11 | Address | 36 WEST 44TH ST, NEW YORK, NY, 10036, 8102, USA (Type of address: Chief Executive Officer) |
2000-07-26 | 2006-07-11 | Address | 36 WEST 44TH ST, NEW YORK, NY, 10036, 8102, USA (Type of address: Principal Executive Office) |
1993-02-24 | 2000-07-26 | Address | 36 W. 44TH ST., NEW YORK, NY, 10036, 8102, USA (Type of address: Principal Executive Office) |
1993-02-24 | 2000-07-26 | Address | 36 W. 44TH ST., NEW YORK, NY, 10036, 8102, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2006-07-11 | Address | 36 W. 44TH ST., NEW YORK, NY, 10036, 8102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701006532 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120829006068 | 2012-08-29 | BIENNIAL STATEMENT | 2012-07-01 |
100805002371 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
20090422056 | 2009-04-22 | ASSUMED NAME LLC INITIAL FILING | 2009-04-22 |
080728002197 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State