Search icon

BILLIG LAW, P.C.

Company Details

Name: BILLIG LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 2003 (21 years ago)
Entity Number: 2993614
ZIP code: 10038
County: New York
Place of Formation: New York
Activity Description: Legal Services.
Address: 160 BROADWAY, Room 720, NEW YORK, NY, United States, 10038
Principal Address: 160 BROADWAY, Room 720, NEW YORK, NY, United States, 10308

Contact Details

Phone +1 212-689-8390

Website http://www.billiglaw.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE BILLIG Chief Executive Officer 160 BROADWAY, ROOM 720, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
BILLIG LAW, P.C. DOS Process Agent 160 BROADWAY, Room 720, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 160 BROADWAY, ROOM 720, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 61 BROADWAY, SUITE 510, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2016-11-14 2023-12-04 Address 61 BROADWAY, SUITE 510, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2016-11-14 2023-12-04 Address 61 BROADWAY, SUITE 510, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2014-02-07 2016-11-14 Address 61 BROADWAY SUITE 510, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-01-26 2016-11-14 Address 114 E 32ND ST, STE 800, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-01-26 2016-11-14 Address 114 E 32ND ST, STE 800, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-12-30 2014-02-07 Address 77 EAST 12TH STREET #5C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-12-30 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204000625 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211112000968 2021-11-12 BIENNIAL STATEMENT 2021-11-12
161114002005 2016-11-14 BIENNIAL STATEMENT 2015-12-01
140207000366 2014-02-07 CERTIFICATE OF AMENDMENT 2014-02-07
060126002787 2006-01-26 BIENNIAL STATEMENT 2005-12-01
040211000660 2004-02-11 CERTIFICATE OF AMENDMENT 2004-02-11
031230000829 2003-12-30 CERTIFICATE OF INCORPORATION 2004-01-02

Date of last update: 27 Jan 2025

Sources: New York Secretary of State