Search icon

LAW OFFICES OF LAUREN A. BAUM, P.C.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LAUREN A BAUM Chief Executive Officer 171 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10016

History

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)

Filings

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