Search icon

J ALVAREZ & ASSOCIATES, P.C.

Company Details

Name: J ALVAREZ & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786553
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 305 W 28th St #10F, New York, NY, United States, 10001
Principal Address: 305 WEST 28TH STREET, #10F, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZNJDN3NAJH93 2025-02-25 305 W 28TH ST, APT 10F, NEW YORK, NY, 10001, 7929, USA 305 W 28TH ST APT 10F, NEW YORK, NY, 10001, 7929, USA

Business Information

Doing Business As J ALVAREZ & ASSOCIATES PC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-27
Initial Registration Date 2018-07-23
Entity Start Date 2009-03-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110
Product and Service Codes Y1FA, Y1FZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANET ALVAREZ, ESQ.
Role PRINCIPAL
Address 305 W. 28TH ST. APT10F, NEW YORK, NY, 10001, 7929, USA
Government Business
Title PRIMARY POC
Name JANET ALVAREZ, ESQ.
Role PRINCIPAL
Address 305 W. 28TH ST. APT10F, NEW YORK, NY, 10001, 7929, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JANET ALVAREZ, ESQ. Chief Executive Officer 305 WEST 28TH STREET, #10F, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
J ALVAREZ & ASSOCIATES, P.C. DOS Process Agent 305 W 28th St #10F, New York, NY, United States, 10001

Agent

Name Role Address
JANET ALVAREZ, ESQ. Agent J ALVAREZ & ASSOCIATES, P.C., 40 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 305 WEST 28TH STREET, #10F, NEW YORK, NY, 10001, 7929, USA (Type of address: Chief Executive Officer)
2019-03-07 2023-03-08 Address 305 WEST 28TH STREET, #10F, NEW YORK, NY, 10001, 7929, USA (Type of address: Chief Executive Officer)
2019-03-07 2023-03-08 Address 305 WEST 28TH STREET, #10F, NEW YORK, NY, 10001, 7929, USA (Type of address: Service of Process)
2013-03-07 2019-03-07 Address 40 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2013-03-07 2019-03-07 Address 40 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-12-26 2023-03-08 Address J ALVAREZ & ASSOCIATES, P.C., 40 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-12-26 2019-03-07 Address 40 WALL STREET 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-09 2013-03-07 Address 14 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2011-05-09 2013-03-07 Address 14 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-03-16 2012-12-26 Address 14 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308000612 2023-03-08 BIENNIAL STATEMENT 2023-03-01
190307060402 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170303006884 2017-03-03 BIENNIAL STATEMENT 2017-03-01
130307007016 2013-03-07 BIENNIAL STATEMENT 2013-03-01
121226000509 2012-12-26 CERTIFICATE OF CHANGE 2012-12-26
110509002562 2011-05-09 BIENNIAL STATEMENT 2011-03-01
090316000596 2009-03-16 CERTIFICATE OF INCORPORATION 2009-03-16

Date of last update: 17 Jan 2025

Sources: New York Secretary of State