Search icon

INESSA VILKHER SLP P.C.

Company Details

Name: INESSA VILKHER SLP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063570
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 128 BRIGHTON 11TH ST, BROOKLYN, NY, United States, 11235
Address: 3512 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INESSA VILKHER SLP P.C. DOS Process Agent 3512 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
INESSA VILKHER Chief Executive Officer 234 WEST END AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2014-04-22 2018-06-14 Address 190 AMHERST ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-04-22 2018-06-14 Address 190 AMHERST ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-06-01 2014-04-22 Address 1921 GERRITSEN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-06-01 2014-04-22 Address 1921 GERRITSEN AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2004-06-08 2014-04-22 Address 1921 GERRITSEN AVE., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211117001726 2021-11-17 BIENNIAL STATEMENT 2021-11-17
180614006130 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160607006271 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140606006088 2014-06-06 BIENNIAL STATEMENT 2014-06-01
140422002296 2014-04-22 BIENNIAL STATEMENT 2012-06-01
060601002395 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040608000860 2004-06-08 CERTIFICATE OF INCORPORATION 2004-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State