Name: | LAW OFFICES OF TSIRINA GOROSHIT & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2008 (17 years ago) |
Entity Number: | 3649914 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVENUE, 15 FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TSIRINA GOROSHIT | Chief Executive Officer | 641 LEXINGTON AVENUE, 15 FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF TSIRINA GOROSHIT & ASSOCIATES, P.C. | DOS Process Agent | 641 LEXINGTON AVENUE, 15 FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 641 LEXINGTON AVENUE, 15 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-04-19 | Address | 641 LEXINGTON AVENUE, 15 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-04-19 | Address | 641 LEXINGTON AVENUE, 15 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-03-24 | 2020-03-05 | Address | 275 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2014-03-24 | 2020-03-05 | Address | 275 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-03-24 | 2020-03-05 | Address | 275 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-05-27 | 2014-03-24 | Address | 275 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-05-27 | 2014-03-24 | Address | 275 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-03-26 | 2014-03-24 | Address | 275 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-03-26 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419003443 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
200305060838 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180305007952 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160304006543 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140324006245 | 2014-03-24 | BIENNIAL STATEMENT | 2014-03-01 |
120503002038 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100527002037 | 2010-05-27 | BIENNIAL STATEMENT | 2010-03-01 |
080326000779 | 2008-03-26 | CERTIFICATE OF INCORPORATION | 2008-03-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State