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: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 477 Madison Avenue, 6th Floor #4816, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE KEPANIS LAW FIRM P.C. | DOS Process Agent | 477 Madison Avenue, 6th Floor #4816, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 90 STATE SREET STE 700, OFFICE 40, 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 |
---|---|---|---|
2023-03-15 | 2023-03-15 | Address | 477 MADISON AVENUE, 6TH FLOOR #4816, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 5 PENN PLAZA, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2023-03-15 | Address | 5 PENN PLAZA, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-12-16 | 2023-03-15 | Address | 5 PENN PLAZA 23RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-12-16 | 2023-03-15 | Address | 90 STATE SREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-04-15 | 2016-01-04 | Address | 626 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
2011-04-15 | 2015-12-16 | Address | 626 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2009-02-13 | 2016-01-04 | Address | 626 REXCORP PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Principal Executive Office) |
2009-02-13 | 2011-04-15 | Address | 104 ORMONDE BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2007-02-09 | 2011-04-15 | Address | 104 ORMONDE BLVD, VALLEY STREAM, NY, 11580, 3510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230315003686 | 2023-03-15 | BIENNIAL STATEMENT | 2023-02-01 |
160104002039 | 2016-01-04 | BIENNIAL STATEMENT | 2015-02-01 |
151216000117 | 2015-12-16 | CERTIFICATE OF CHANGE | 2015-12-16 |
110415002596 | 2011-04-15 | BIENNIAL STATEMENT | 2011-02-01 |
090213003366 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070209000154 | 2007-02-09 | CERTIFICATE OF INCORPORATION | 2007-02-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State