Name: | MICHAEL J. HALBERSTAM, ESQ., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2004 (20 years ago) |
Entity Number: | 3122612 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 BROADWAY STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL J. HALBERSTAM | Chief Executive Officer | 2314 AVENUE O, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 2314 AVENUE O, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 2314 AVENUE O, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-11 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-08 | 2024-11-11 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-08 | 2024-11-11 | Address | 2314 AVENUE O, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2024-11-08 | Address | 2314 AVENUE O, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-11-08 | Address | 2314 AVENUE O, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2023-11-03 | 2023-11-03 | Address | 2314 AVENUE O, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000402 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
241108002658 | 2024-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-07 |
231103003458 | 2023-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201102062006 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
160105006335 | 2016-01-05 | BIENNIAL STATEMENT | 2014-11-01 |
121106006596 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101104002331 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
061026002886 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
041104000824 | 2004-11-04 | CERTIFICATE OF INCORPORATION | 2004-11-04 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State