Search icon

LAW OFFICE OF ANTHONY SHARNOV P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF ANTHONY SHARNOV P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Aug 2010 (15 years ago)
Entity Number: 3987819
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3072 BRIGHTON 1ST STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SHARNOV Chief Executive Officer 3072 BRIGHTON 1ST STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
LAW OFFICE OF ANTHONY SHARNOV P.C. DOS Process Agent 3072 BRIGHTON 1ST STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FLR, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 3072 BRIGHTON 1ST STREET, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-08-06 2024-09-09 Address 3072 BRIGHTON 1ST STREET, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-08-06 2024-09-09 Address 3072 BRIGHTON 1ST STREET, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-08-04 2018-08-06 Address 1674 EAST 22ND STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2016-08-04 2018-08-06 Address 1674 EAST 22ND STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240909000257 2024-09-09 BIENNIAL STATEMENT 2024-09-09
200820060525 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180806007444 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160804007363 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140804006581 2014-08-04 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State