Search icon

LAW OFFICES OF JOSHUA GRAUBART, P.C.

Company Details

Name: LAW OFFICES OF JOSHUA GRAUBART, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2009 (15 years ago)
Entity Number: 3855467
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 237 E 28th Street, #1D, New York, NY, United States, 10016
Principal Address: 237 E 28TH ST, STE 1D, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA GRAUBART Chief Executive Officer 237 E. 28TH STREET, SUITE 1D, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JOSHUA GRAUBART DOS Process Agent 237 E 28th Street, #1D, New York, NY, United States, 10016

History

Start date End date Type Value
2023-09-15 2023-09-15 Address 237 E 28TH ST, STE 1D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-09-15 Address 1177 AVE. OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-09-01 2023-09-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2011-11-14 2023-09-15 Address 237 E 28TH ST, STE 1D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-05-21 2023-09-15 Address 237 E. 28TH STREET, SUITE 1D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-09-14 2021-09-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2009-09-14 2010-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915002408 2023-09-15 BIENNIAL STATEMENT 2023-09-01
210902000003 2021-09-02 BIENNIAL STATEMENT 2021-09-02
111114003040 2011-11-14 BIENNIAL STATEMENT 2011-09-01
100521000142 2010-05-21 CERTIFICATE OF CHANGE 2010-05-21
090914000108 2009-09-14 CERTIFICATE OF INCORPORATION 2009-09-14

Date of last update: 17 Jan 2025

Sources: New York Secretary of State