Search icon

THE KOGAN LAW GROUP, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE A. KOGAN Chief Executive Officer 100 UNITED NATIONS PLAZA, SUITE #14F, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 UNITED NATIONS PLAZA, SUITE 14F, NEW YORK, NY, United States, 10017

History

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

Filings

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