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
Name | Role | Address |
---|---|---|
JASON TENENBAUM | Chief Executive Officer | 35 PINELAWN ROAD, SUITE 105E, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 Pinelawn Road, Suite 105E, Melville, NY, United States, 11747 |
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) |
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