Search icon

EMANDI LAW FIRM P.C.

Company Details

Name: EMANDI LAW FIRM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4265644
ZIP code: 07078
County: New York
Place of Formation: New York
Address: 90 old short hills road, SUITE 909, short hills, NJ, United States, 07078
Principal Address: 421 7TH AVENUE,, SUITE 911, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANI EMANDI Chief Executive Officer 421 7TH AVENUE, SUITE 911, SUITE 911, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
EMANDI LAW FIRM P.C. DOS Process Agent 90 old short hills road, SUITE 909, short hills, NJ, United States, 07078

History

Start date End date Type Value
2024-05-14 2024-05-14 Address EMANDI LAW FIRM P.C., SUITE 909, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 421 7TH AVENUE, SUITE 911, SUITE 911, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-05-14 Address 421 7TH AVENUE,, SUITE 909, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-09-22 2024-05-14 Address EMANDI LAW FIRM P.C., SUITE 909, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-05 2023-09-22 Address EMANDI LAW FIRM P.C., SUITE 909, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-08-05 2023-09-22 Address 421 7TH AVENUE,, SUITE 909, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-06-29 2014-08-05 Address 386 PARK AVE SOUTH 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-06-29 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514001878 2024-05-14 BIENNIAL STATEMENT 2024-05-14
230922001423 2023-09-21 CERTIFICATE OF PAYMENT OF TAXES 2023-09-21
DP-2219908 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140805006615 2014-08-05 BIENNIAL STATEMENT 2014-06-01
120629001061 2012-06-29 CERTIFICATE OF INCORPORATION 2012-06-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State