Name: | BRAD S. MAISTROW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2009 (16 years ago) |
Entity Number: | 3777107 |
ZIP code: | 07746 |
County: | New York |
Place of Formation: | New York |
Address: | 2 Colts Run, Marlboro, NJ, United States, 07746 |
Principal Address: | C/O NANCY A. TONACHIO, ESQ., P.C., 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRAD S. MAISTROW, ESQ. | DOS Process Agent | 2 Colts Run, Marlboro, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
BRAD S MAISTROW | Chief Executive Officer | C/O NANCY A. TONACHIO, ESQ., P.C., 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | C/O MEYERS, MEYERS & TONACHIO, 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-02-04 | Address | 2 Colts Run, Marlboro Township, NJ, 07746, USA (Type of address: Service of Process) |
2023-04-17 | 2023-04-17 | Address | C/O MEYERS, MEYERS & TONACHIO, 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-02-04 | Address | C/O MEYERS, MEYERS & TONACHIO, 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-02 | 2023-04-17 | Address | 2 COLTS RUN, MARLBORO TOWNSHIP, NJ, 07746, 1923, USA (Type of address: Service of Process) |
2017-02-03 | 2023-04-17 | Address | C/O MEYERS, MEYERS & TONACHIO, 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2011-04-25 | 2017-02-03 | Address | 17 BATTERY PL STE 711, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2011-04-25 | 2017-02-03 | Address | 17 BATTERY PLACE STE 711, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2009-02-20 | 2021-02-02 | Address | TWO COLTS RUN, MARLBORO, NJ, 07746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001118 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230417009008 | 2023-04-17 | BIENNIAL STATEMENT | 2023-02-01 |
210202061621 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190322060062 | 2019-03-22 | BIENNIAL STATEMENT | 2019-02-01 |
170203006517 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150401006767 | 2015-04-01 | BIENNIAL STATEMENT | 2015-02-01 |
130222006144 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110425003206 | 2011-04-25 | BIENNIAL STATEMENT | 2011-02-01 |
090220000121 | 2009-02-20 | CERTIFICATE OF INCORPORATION | 2009-02-20 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State