Name: | GABRIEL E. SENOR, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1972 (53 years ago) |
Entity Number: | 320657 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 90 N CENTRAL AVE, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIOT SENOR | Chief Executive Officer | 90 N CENTRAL AVE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
ELIOT SENOR | DOS Process Agent | 90 N CENTRAL AVE, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 2000-02-17 | Address | 27 CONCORD ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2000-02-17 | Address | 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2000-02-17 | Address | 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1972-01-03 | 1993-04-05 | Address | 872 SCARSDALE AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140924085 | 2014-09-24 | ASSUMED NAME LLC AMENDMENT | 2014-09-24 |
20140813039 | 2014-08-13 | ASSUMED NAME LLC INITIAL FILING | 2014-08-13 |
140306002164 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120221002409 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100209002846 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State