Search icon

THE LAW OFFICE OF JASON TENENBAUM, P.C.

Company Details

Name: THE LAW OFFICE OF JASON TENENBAUM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888206
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 35 Pinelawn Road, Suite 105E, Melville, NY, United States, 11747
Principal Address: 130 Post Avenue, Westnury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON TENENBAUM Chief Executive Officer 35 PINELAWN ROAD, SUITE 105E, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 Pinelawn Road, Suite 105E, Melville, NY, United States, 11747

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 595 STEWART AVE, APT 400, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-23 2025-01-24 Address 585 STEWART AVENUE, SUITE L50, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-01-30 2020-06-23 Address 595 STEWART AVE, STE 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-01-30 2025-01-24 Address 595 STEWART AVE, APT 400, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-01-26 2014-01-30 Address 595 STEWART AVE STE 400, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-01-26 2014-01-30 Address 425 NEWBRIDGE RD APT 30, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2012-01-26 2014-01-30 Address 595 STEWART AVE STE 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-12-11 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-11 2012-01-26 Address 49 BLANCHE STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124004285 2025-01-24 BIENNIAL STATEMENT 2025-01-24
200623000368 2020-06-23 CERTIFICATE OF CHANGE 2020-06-23
140130002779 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120126002542 2012-01-26 BIENNIAL STATEMENT 2011-12-01
091211000501 2009-12-11 CERTIFICATE OF INCORPORATION 2009-12-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State