SCOTT E. FEIFER P.C.

Name: | SCOTT E. FEIFER P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 May 2006 (19 years ago) |
Entity Number: | 3364975 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 29 LONG RIDGE RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT FEIFER | Chief Executive Officer | 29 LONG RIDGE RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
SCOTT E. FEIFER P.C. | DOS Process Agent | 29 LONG RIDGE RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-01 | 2020-05-04 | Address | 291 BROADWAY, SUITE 300, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2012-12-10 | 2014-05-01 | Address | 291 BROADWAY, STE 300, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2012-12-10 | 2014-05-01 | Address | 291 BROADWAY, STE 300, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2012-12-10 | Address | 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2010-06-03 | 2012-12-10 | Address | 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061431 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
160511006673 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140501007052 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
121210002015 | 2012-12-10 | AMENDMENT TO BIENNIAL STATEMENT | 2012-05-01 |
120508006010 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State