BROTT LAW OFFICE P.C.

Name: | BROTT LAW OFFICE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2006 (19 years ago) |
Entity Number: | 3439305 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 2 S MARKET ST, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON A BROTT | Chief Executive Officer | 156 PROGRESS HTS, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
BROTT LAW OFFICE P.C. | DOS Process Agent | 2 S MARKET ST, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 156 PROGRESS HTS, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-12-13 | Address | 2 S MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
2018-11-05 | 2024-12-13 | Address | 156 PROGRESS HTS, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2010-11-10 | 2020-11-02 | Address | 2 S MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
2008-10-22 | 2018-11-05 | Address | 156 PROGRESS HEIGHTS, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213003461 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
201102063247 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006112 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161130006063 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
141118006464 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State