Name: | LAW OFFICES OF LAUREN A. BAUM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2008 (17 years ago) |
Entity Number: | 3625993 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 171 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICES OF LAUREN A. BAUM, P.C. | DOS Process Agent | 171 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LAUREN A BAUM | Chief Executive Officer | 171 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2020-02-06 | Address | 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-08-01 | 2020-02-06 | Address | 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2018-08-01 | 2020-02-06 | Address | 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-05-23 | 2018-08-01 | Address | 61 BROADWAY, STE 1060, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2014-05-23 | 2018-08-01 | Address | 61 BROADWAY, STE 1060, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2014-05-23 | 2018-08-01 | Address | 61 BROADWAY, STE 1060, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2010-02-11 | 2014-05-23 | Address | 307 E 53RD ST, STE 501, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-02-11 | 2014-05-23 | Address | 307 E 53RD ST, STE 501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-02-01 | 2014-05-23 | Address | 307 E. 53RD STREET, SUITE 501, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200206060959 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180801008078 | 2018-08-01 | BIENNIAL STATEMENT | 2018-02-01 |
140523002119 | 2014-05-23 | BIENNIAL STATEMENT | 2014-02-01 |
120403002350 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100211002355 | 2010-02-11 | BIENNIAL STATEMENT | 2010-02-01 |
080201000342 | 2008-02-01 | CERTIFICATE OF INCORPORATION | 2008-02-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State