Name: | TAVEL & SHULMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2009 (16 years ago) |
Entity Number: | 3848365 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 152 W. 57TH ST FL 48, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW G TAVEL | Chief Executive Officer | 152 W. 57TH ST FL 48, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TAVEL & SHULMAN, P.C. | DOS Process Agent | 152 W. 57TH ST FL 48, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-12 | 2019-08-29 | Address | 488 MADISON AVE SUITE 1120, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2017-09-12 | 2019-08-29 | Address | 488 MADISON AVE SUITE 1120, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-09-12 | 2019-08-29 | Address | 488 MADISON AVE SUITE 1120, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-09-07 | 2017-09-12 | Address | 488 MADISON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-09-07 | 2017-09-12 | Address | 488 MADISON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190829060140 | 2019-08-29 | BIENNIAL STATEMENT | 2019-08-01 |
170912006362 | 2017-09-12 | BIENNIAL STATEMENT | 2017-08-01 |
130823006131 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
120330000818 | 2012-03-30 | CERTIFICATE OF AMENDMENT | 2012-03-30 |
110907003247 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State