SUKENIK, SEGAL & GRAFF, P.C.

Name: | SUKENIK, SEGAL & GRAFF, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1972 (53 years ago) |
Entity Number: | 324815 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 SEVENTH AVENUE 42ND FLOOR, NY, NY, United States, 10123 |
Principal Address: | 404 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN C SUKENIK | Chief Executive Officer | 404 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 SEVENTH AVENUE 42ND FLOOR, NY, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-26 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-06 | 2016-11-23 | Address | 404 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1996-07-01 | 2008-06-06 | Address | 417 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1981-09-24 | 1983-05-02 | Name | HANDLER, SUKENIK, SEGAL & GRAFF, P.C. |
1973-04-11 | 1981-09-24 | Name | HANDLER,KLEIMAN,SUKENIK & SEGAL, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161123000113 | 2016-11-23 | CERTIFICATE OF CHANGE | 2016-11-23 |
140523002120 | 2014-05-23 | BIENNIAL STATEMENT | 2014-03-01 |
20101001045 | 2010-10-01 | ASSUMED NAME CORP INITIAL FILING | 2010-10-01 |
100408002942 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080606002258 | 2008-06-06 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State