Name: | ELEFTERAKIS, ELEFTERAKIS AND PANEK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2011 (14 years ago) |
Entity Number: | 4039725 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 80 PINE STREET, 38TH FLOOR, NEW YORK, NY, United States, 10005 |
Address: | 80 Pine Street, 38TH FLOOR, New York, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS ELEFTERAKIS | Agent | 111 JOHN STREET, SUITE 1100, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ELEFTERAKIS, ELEFTERAKIS AND PANEK, P.C. | DOS Process Agent | 80 Pine Street, 38TH FLOOR, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NICHOLAS ELEFTERAKIS | Chief Executive Officer | 80 PINE STREET, 38TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 80 PINE STREET, 38TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2025-01-02 | Address | 80 PINE STREET, 38TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-09 | 2024-02-09 | Address | 80 PINE STREET, 38TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2025-01-02 | Address | 111 JOHN STREET, SUITE 1100, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001214 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240209003172 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
210105060154 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190116060871 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
180926002013 | 2018-09-26 | AMENDMENT TO BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State