Name: | MINTON LAW GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2011 (14 years ago) |
Entity Number: | 4113291 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Penn Plaza, Suite 3358, New York, NY, United States, 10119 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER MINTON | DOS Process Agent | 1 Penn Plaza, Suite 3358, New York, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
PETER MINTON | Chief Executive Officer | 1 PENN PLAZA, SUITE 3358, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 1 PENN PLAZA, SUITE 3358, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 555 5TH AVE, STE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2024-03-12 | Address | 555 5TH AVE, STE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2024-03-12 | Address | 555 5TH AVE, STE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-07-30 | 2021-06-02 | Address | 555 FIFTH AVE, STE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312003947 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
210602060440 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603061581 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170608006265 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
130730002435 | 2013-07-30 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State