Name: | JEFFREY ZWICK & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2012 (13 years ago) |
Entity Number: | 4233724 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 2329 NOSTRAND AVENUE, SUITE 400, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2329 NOSTRAND AVENUE, SUITE 400, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
JEFFREY ZWICK | Chief Executive Officer | 2329 NOSTRAND AVENUE, SUITE 400, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-12-31 | 2024-05-14 | Address | 266 BROADWAY, SUITE 403, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2012-04-19 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-19 | 2019-12-31 | Address | 4309 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002964 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
191231000554 | 2019-12-31 | CERTIFICATE OF CHANGE | 2019-12-31 |
120419000868 | 2012-04-19 | CERTIFICATE OF INCORPORATION | 2012-04-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State