Search icon

TAURIE M. ZEITZER, P.C.

Company Details

Name: TAURIE M. ZEITZER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2013 (12 years ago)
Entity Number: 4354423
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 785 PARK AVE, #11C, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TAURIE M. ZEITZER Chief Executive Officer 785 PARK AVE, #11C, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2019-01-28 2021-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-03 2019-02-19 Address C/O KIRKLAND & ELLIS, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-02-03 2019-02-19 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-02-01 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210226060436 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190219060459 2019-02-19 BIENNIAL STATEMENT 2019-02-01
SR-103924 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170203006438 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203007132 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130201000555 2013-02-01 CERTIFICATE OF INCORPORATION 2013-02-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State