Name: | MICHAEL GUNZBURG, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2007 (18 years ago) |
Entity Number: | 3509737 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 151 East 58th Street, 35E, New York, NY, United States, 10022 |
Principal Address: | 950 THIRD AVENUE 11TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 East 58th Street, 35E, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL GUNZBURG | Chief Executive Officer | 950 THIRD AVENUE 11TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 950 THIRD AVENUE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-05-09 | 2025-04-03 | Address | 950 THIRD AVENUE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 950 THIRD AVENUE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2025-04-03 | Address | 151 East 58th Street, 35E, New York, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403005357 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240509003145 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
140910002034 | 2014-09-10 | BIENNIAL STATEMENT | 2013-04-01 |
140819000153 | 2014-08-19 | CERTIFICATE OF CHANGE | 2014-08-19 |
130426002270 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State