LAW OFFICES OF LEO MIKITYANSKIY, P.C.

Name: | LAW OFFICES OF LEO MIKITYANSKIY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 May 2010 (15 years ago) |
Entity Number: | 3944597 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2801 EMMONS AVENUE, Suite 104, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2801 Emmons Avenue, Suite 104, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEONID MIKITYANSKIY, ESQ. | DOS Process Agent | 2801 EMMONS AVENUE, Suite 104, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
LEONID MIKITYANSKIY, ESQ. | Chief Executive Officer | 2801 EMMONS AVENUE, SUITE 104, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Address | 2801 EMMONS AVENUE, SUITE 104, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2024-05-10 | Address | 1517 VOORHIES AVENUE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2024-05-10 | Address | 2801 EMMONS AVENUE, SUITE 104, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 1517 VOORHIES AVENUE, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510003212 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
231220004626 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
220401001779 | 2021-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-30 |
200506061627 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180502006365 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State