Name: | VICTOR GARTENSTEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1976 (49 years ago) |
Entity Number: | 411927 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO Box 56, PO Box 56, Hewlett, NY, United States, 11557 |
Principal Address: | 301 Mill Road, U2, Hewlett, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GARTENSTEIN | DOS Process Agent | PO Box 56, PO Box 56, Hewlett, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
DAVID GARTENSTEIN | Chief Executive Officer | PO BOX 56, PO BOX 56, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | PO BOX 56, PO BOX 56, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 3711 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2021-12-28 | 2024-02-21 | Address | p.o. box box 56, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2021-12-28 | 2024-02-21 | Address | 3711 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2021-12-27 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221002544 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
211228000296 | 2021-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-27 |
181001007155 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141009006838 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121015002175 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State