Name: | THE NEW YORK INJURY & MALPRACTICE LAW FIRM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2010 (15 years ago) |
Entity Number: | 3966013 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 45 Pine Grove Ave #214, Kingston, NY, United States, 12401 |
Principal Address: | 278 WALL STREET, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 1
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 Pine Grove Ave #214, Kingston, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
JOHN H FISHER | Chief Executive Officer | 278 WALL STREET, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 278 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1, Par value: 0 |
2023-04-04 | 2024-07-23 | Address | 278 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-07-23 | Address | 278 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2016-03-18 | 2023-04-04 | Address | 278 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000565 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
230404003063 | 2023-04-04 | CERTIFICATE OF AMENDMENT | 2023-04-04 |
160318002038 | 2016-03-18 | BIENNIAL STATEMENT | 2014-06-01 |
100624000685 | 2010-06-24 | CERTIFICATE OF INCORPORATION | 2010-06-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State