Name: | LAW OFFICES OF MARK BRATKOVSKY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2012 (13 years ago) |
Entity Number: | 4280363 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2652 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK BRATKOVSKY | Chief Executive Officer | 2652 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF MARK BRATKOVSKY, P.C. | DOS Process Agent | 2652 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 2652 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-10-10 | Address | 2652 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2018-08-02 | 2024-10-10 | Address | 2652 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2018-08-02 | 2020-08-12 | Address | 2652 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2014-08-19 | 2018-08-02 | Address | 2652 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003151 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221010001499 | 2022-10-10 | BIENNIAL STATEMENT | 2022-08-01 |
200812060706 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180802007069 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160825006234 | 2016-08-25 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State