Name: | GOTTLIEB, RACKMAN & REISMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1975 (50 years ago) |
Entity Number: | 359135 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Address: | 270 MADISON AVE, SUITE 1403, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON R. WACHTER, ESQ. | Chief Executive Officer | 270 MADISON AVENUE, ROOM 1403, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 MADISON AVE, SUITE 1403, NEW YORK, NY, United States, 10016 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 270 MADISON AVE, 8TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 270 MADISON AVENUE, ROOM 1403, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-07-18 | 2025-01-02 | Address | 270 MADISON AVE, 8TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-07-18 | 2025-01-02 | Address | 270 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002680 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230126002744 | 2023-01-26 | BIENNIAL STATEMENT | 2023-01-01 |
160718002002 | 2016-07-18 | BIENNIAL STATEMENT | 2015-01-01 |
20081022043 | 2008-10-22 | ASSUMED NAME CORP INITIAL FILING | 2008-10-22 |
900919000212 | 1990-09-19 | CERTIFICATE OF AMENDMENT | 1990-09-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State