Name: | SANDERS, GUTMAN & BRODIE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1974 (51 years ago) |
Entity Number: | 339365 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 NORTH CENTRAL AVENUE, SUITE 204, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORDAN BRODIE | Chief Executive Officer | 18 NORTH CENRAL AVENUE, SUITE 204, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 NORTH CENTRAL AVENUE, SUITE 204, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-08 | 2019-08-06 | Address | 26 COURT ST, STE 409, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2010-09-08 | 2019-10-02 | Address | 26 COURT STREET, STE 409, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2010-09-08 | 2019-10-02 | Address | 26 COURT ST, STE 409, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office) |
2000-03-15 | 2010-09-08 | Address | 26 COURT ST, STE 1005, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office) |
2000-03-15 | 2010-09-08 | Address | 26 COURT ST, STE 1005, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061439 | 2019-10-02 | BIENNIAL STATEMENT | 2018-03-01 |
190806000658 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
140430002325 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120418003125 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100908002100 | 2010-09-08 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State