Search icon

LAW FIRM OF MITCHELL R. MASS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW FIRM OF MITCHELL R. MASS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 2007 (18 years ago)
Entity Number: 3573173
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 500 EAST 85TH STREET, APT. 16A, NEW YORK, NY, United States, 10028
Principal Address: 900 3RD AVE, 13TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL R. MASS DOS Process Agent 500 EAST 85TH STREET, APT. 16A, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MITCHELL R. MASS, ESQ. Chief Executive Officer 900 3RD AVE, 13TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133546027
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-20 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-20 2025-05-20 Address 900 3RD AVE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-05-20 2025-05-20 Address 51 EINSTEIN WAY, EAST WINDSOR, NJ, 08512, USA (Type of address: Chief Executive Officer)
2013-10-22 2025-05-20 Address 900 3RD AVE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-11-05 2013-10-22 Address 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520000996 2025-05-20 BIENNIAL STATEMENT 2025-05-20
131022002079 2013-10-22 BIENNIAL STATEMENT 2013-09-01
110923002294 2011-09-23 BIENNIAL STATEMENT 2011-09-01
091105002899 2009-11-05 BIENNIAL STATEMENT 2009-09-01
070926000839 2007-09-26 CERTIFICATE OF INCORPORATION 2007-09-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State