Name: | HIRSHFIELD & COSTANZO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2009 (16 years ago) |
Entity Number: | 3794014 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 190 East Post Road, Suite 402, White Plains, NY, United States, 10601 |
Principal Address: | 190 EAST POST ROAD, SUITE 402, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL HIRSHFIELD | Chief Executive Officer | 190 EAST POST ROAD, SUITE 402, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 East Post Road, Suite 402, White Plains, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-10 | 2017-03-27 | Address | 62 WALLER AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2011-06-10 | 2017-03-27 | Address | 62 WALLER AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2009-04-02 | 2017-03-27 | Address | 62 WALLER AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720000924 | 2022-07-20 | BIENNIAL STATEMENT | 2021-04-01 |
170327002000 | 2017-03-27 | BIENNIAL STATEMENT | 2015-04-01 |
110610002911 | 2011-06-10 | BIENNIAL STATEMENT | 2011-04-01 |
090402000317 | 2009-04-02 | CERTIFICATE OF INCORPORATION | 2009-04-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State