Search icon

THE KEPANIS LAW FIRM P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE KEPANIS LAW FIRM P.C. DOS Process Agent 477 Madison Avenue, 6th Floor #4816, NEW YORK, NY, United States, 10022

Agent

Name Role Address
REGISTERED AGENTS INC Agent 90 STATE SREET STE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DOUGLAS S KEPANIS Chief Executive Officer 477 MADISON AVENUE, 6TH FLOOR #4816, NEW YORK, NY, United States, 10022

History

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)

Filings

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