Name: | THE KEPANIS LAW FIRM P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2007 (18 years ago) |
Entity Number: | 3474705 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 477 Madison Avenue, 6th Floor #4816, NEW YORK, NY, United States, 10022 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 418 broadway ste r, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS S KEPANIS | Chief Executive Officer | 477 MADISON AVENUE, 6TH FLOOR #4816, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 477 MADISON AVENUE, 6TH FLOOR #4816, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-05-16 | Address | 477 MADISON AVENUE, 6TH FLOOR #4816, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 477 MADISON AVENUE, 6TH FLOOR #4816, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 5 PENN PLAZA, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-05-16 | Address | 418 broadway ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516002846 | 2025-04-29 | CERTIFICATE OF AMENDMENT | 2025-04-29 |
250317000544 | 2025-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-14 |
250203006801 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230315003686 | 2023-03-15 | BIENNIAL STATEMENT | 2023-02-01 |
160104002039 | 2016-01-04 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State