DOPF, P.C.

Name: | DOPF, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2012 (13 years ago) |
Entity Number: | 4236983 |
ZIP code: | 10120 |
County: | New York |
Place of Formation: | New York |
Address: | 112 west 34th street, suite 1555, NEW YORK, NY, United States, 10120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN W. DOPF | Chief Executive Officer | 112 WEST 34TH STREET, SUITE 1555, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
GLENN W. DOPF | DOS Process Agent | 112 west 34th street, suite 1555, NEW YORK, NY, United States, 10120 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 440 NINTH AVENUE 16TH.FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 112 WEST 34TH STREET, SUITE 1555, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2023-08-10 | Address | 440 NINTH AVENUE 16TH. FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-04-02 | 2023-08-10 | Address | 440 NINTH AVENUE 16TH.FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-04-15 | 2018-04-02 | Address | 440 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810002687 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-12 |
200406060748 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180402006334 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404007799 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140415006081 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State