Search icon

THE FOOKSMAN LAW FIRM, P.C.

Company Details

Name: THE FOOKSMAN LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 2010 (14 years ago)
Entity Number: 3989534
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 303 FIFTH AVENUE SUITE 1005, NEW YORK, NY, United States, 10016
Principal Address: 303 FIFTH AVENUE, SUITE 1005, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA FOOKSMAN Chief Executive Officer 303 FIFTH AVENUE, SUITE 1005, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE FOOKSMAN LAW FIRM, P.C. DOS Process Agent 303 FIFTH AVENUE SUITE 1005, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 303 FIFTH AVENUE, SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-01-02 Address 303 FIFTH AVENUE SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-10-28 2020-08-03 Address 303 FIFTH AVENUE SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-10-17 2024-01-02 Address 303 FIFTH AVENUE, SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-08-07 2014-10-17 Address 303 FIFTH AVENUE, SUITE 905, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-08-07 2014-10-17 Address 303 FIFTH AVENUE, SUITE 905, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-08-07 2014-10-28 Address 303 FIFTH AVENUE, SUITE 905, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-08-26 2012-08-07 Address 3901 NOSTRAND AVE 6P, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-08-26 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102002688 2024-01-02 BIENNIAL STATEMENT 2024-01-02
200803061609 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006227 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160808006065 2016-08-08 BIENNIAL STATEMENT 2016-08-01
141028000808 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28
141017002046 2014-10-17 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
140804006540 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120807006428 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100826000873 2010-08-26 CERTIFICATE OF INCORPORATION 2010-08-26

Date of last update: 16 Jan 2025

Sources: New York Secretary of State