Name: | WERNER SOBEK NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2010 (15 years ago) |
Branch of: | WERNER SOBEK NEW YORK, P.C., Illinois (Company Number CORP_62948191) |
Entity Number: | 3935328 |
ZIP code: | 60611 |
County: | New York |
Place of Formation: | Illinois |
Address: | 175 E. DELAWARE PL STE 5918, CHICAGO, IL, United States, 60611 |
Principal Address: | 138 SPRING ST 2ND FLR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MAREN SOSTMANN | Chief Executive Officer | 138 SPRING ST 2ND FLR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 E. DELAWARE PL STE 5918, CHICAGO, IL, United States, 60611 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-13 | 2014-04-08 | Address | 138 SPRING ST 2ND FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2010-05-21 | 2010-06-23 | Address | 20 PINE ST., STE 2415, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-12 | 2010-05-21 | Address | 138 SPRING ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408006587 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120713003283 | 2012-07-13 | BIENNIAL STATEMENT | 2012-04-01 |
100623000432 | 2010-06-23 | CERTIFICATE OF CHANGE | 2010-06-23 |
100521000701 | 2010-05-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2010-05-21 |
100412000016 | 2010-04-12 | APPLICATION OF AUTHORITY | 2010-04-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State