Search icon

JAMIE ANDREW SCHRECK, P.C.

Company Details

Name: JAMIE ANDREW SCHRECK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 2003 (22 years ago)
Entity Number: 2948436
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 212 W35th Street, 13th Fl, NEW YORK, NY, United States, 10001
Address: 212 WEST 35TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 WEST 35TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAMIE ANDRW SCHRECK Chief Executive Officer 212 W35TH STREET, 13TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 520 8TH AVE, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 212 W35TH STREET, 13TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 212, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-11-16 2023-08-01 Address 212 WEST 35TH STREET, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-17 2023-08-01 Address 520 8TH AVE, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801000413 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210812002773 2021-08-12 BIENNIAL STATEMENT 2021-08-12
151116000238 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16
130917002018 2013-09-17 BIENNIAL STATEMENT 2013-08-01
110815002807 2011-08-15 BIENNIAL STATEMENT 2011-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State