Name: | THE KOGAN LAW GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2010 (15 years ago) |
Entity Number: | 3923384 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 100 UNITED NATIONS PLAZA, SUITE 14F, NEW YORK, NY, United States, 10017 |
Principal Address: | 100 UNITED NATIONS PLAZA, SUITE #14F, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE A. KOGAN | Chief Executive Officer | 100 UNITED NATIONS PLAZA, SUITE #14F, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 UNITED NATIONS PLAZA, SUITE 14F, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 100 UNITED NATIONS PLAZA, SUITE #14F, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-02-20 | 2023-02-20 | Address | 100 UNITED NATIONS PLAZA, SUITE #14F, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2024-03-01 | Address | 100 UNITED NATIONS PLAZA, SUITE #14F, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2024-03-01 | Address | 100 UNITED NATIONS PLAZA, SUITE 14F, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-07-25 | 2023-02-20 | Address | 100 UNITED NATIONS PLAZA, SUITE #14F, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-03-12 | 2023-02-20 | Address | 100 UNITED NATIONS PLAZA, SUITE 14F, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-03-12 | 2023-02-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301049250 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230220000721 | 2023-02-20 | BIENNIAL STATEMENT | 2022-03-01 |
200416060489 | 2020-04-16 | BIENNIAL STATEMENT | 2020-03-01 |
130725006212 | 2013-07-25 | BIENNIAL STATEMENT | 2012-03-01 |
100312000406 | 2010-03-12 | CERTIFICATE OF INCORPORATION | 2010-03-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State