Search icon

SHIN & ASSOCIATES, P.C.

Company Details

Name: SHIN & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230380
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 16 WEST 32ND ST, #502, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOONG JAY SHIN, ESQ. DOS Process Agent 16 WEST 32ND ST, #502, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOONG S. SHIN Chief Executive Officer 16 WEST 32ND ST, #502, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-08-04 2013-08-01 Address 1261 BROADWAY, #201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-04 2013-08-01 Address 1261 BROADWAY #201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-08-04 2013-08-01 Address 1261 BROADWAY, #201, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-07-07 2011-08-04 Address 358 FIFTH AVENUE / #301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-07-20 2011-08-04 Address 358 FIFTH AVENUE / #301, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-07-20 2009-07-07 Address 258 FIFTH AVENUE / #301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-07-20 2011-08-04 Address 358 FIFTH AVENUE / SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-14 2007-07-20 Address 358 5TH AVENUE, SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801002563 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110804002070 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090707002060 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070720003282 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050714000021 2005-07-14 CERTIFICATE OF INCORPORATION 2005-07-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State