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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
JANET ALVAREZ, ESQ. | Chief Executive Officer | 305 WEST 28TH STREET, #10F, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
J ALVAREZ & ASSOCIATES, P.C. | DOS Process Agent | 305 W 28th St #10F, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JANET ALVAREZ, ESQ. | Agent | J ALVAREZ & ASSOCIATES, P.C., 40 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005 |
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) |
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