Name: | GREGORY KUCZINSKI, ESQ., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2009 (16 years ago) |
Entity Number: | 3792923 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 301 OLD TARRYTOW ROAD, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 301 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY KUCZINSKI, ESQ., P.C. | DOS Process Agent | 301 OLD TARRYTOW ROAD, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
GREGORY KUCZINSKI | Chief Executive Officer | 301 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10603 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 301 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2025-05-01 | Address | 301 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 301 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2025-05-01 | Address | 301 OLD TARRYTOW ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501042735 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230710001322 | 2023-07-10 | BIENNIAL STATEMENT | 2023-03-01 |
210303060263 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190311061524 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
150302007942 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State