Search icon

MISCHEL & HORN, P.C.

Company Details

Name: MISCHEL & HORN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3228821
ZIP code: 07042
County: New York
Place of Formation: New York
Address: 26 Park Street, Suite 2211, Montclair, NJ, United States, 07042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JARED LEFKOWITZ, ESQUIRE DOS Process Agent 26 Park Street, Suite 2211, Montclair, NJ, United States, 07042

Chief Executive Officer

Name Role Address
RICHARD E MISCHEL, ESQ Chief Executive Officer 26 PARK STREET, SUITE 2211, MONTCLAIR, NJ, United States, 07042

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 26 PARK STREET, SUITE 2211, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 1 WHITEHALL ST 10TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2011-11-14 2025-01-10 Address 1 WHITEHALL ST 10TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2009-07-07 2011-11-14 Address 1 WHITEHALL ST 10TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2005-07-11 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-11 2025-01-10 Address 10TH FLOOR, 1 WHITEHALL STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002187 2025-01-10 BIENNIAL STATEMENT 2025-01-10
111114002458 2011-11-14 BIENNIAL STATEMENT 2011-07-01
090707003580 2009-07-07 BIENNIAL STATEMENT 2009-07-01
050711000581 2005-07-11 CERTIFICATE OF INCORPORATION 2005-07-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State