Name: | TALISMAN & DELORENZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1971 (54 years ago) |
Entity Number: | 302114 |
ZIP code: | 11201 |
County: | Nassau |
Place of Formation: | New York |
Address: | 409 FULTON STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 409 FULTON STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
STEVEN J. DELORENZ | Chief Executive Officer | 409 FULTON STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-10 | 2016-05-03 | Name | TALISMAN, DELORENZ & PINNISI, P.C. |
2006-05-08 | 2013-01-10 | Name | TALISMAN & DELORENZ, P.C. |
2002-03-20 | 2007-02-26 | Address | 409 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2002-03-20 | 2007-02-26 | Address | 409 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2007-02-26 | Address | 409 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160503000026 | 2016-05-03 | CERTIFICATE OF AMENDMENT | 2016-05-03 |
130206002309 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
130110000467 | 2013-01-10 | CERTIFICATE OF AMENDMENT | 2013-01-10 |
110114003102 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090115003375 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State