Search icon

MICHAEL MOVSOVICH, P.C.

Company Details

Name: MICHAEL MOVSOVICH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 2013 (12 years ago)
Entity Number: 4354972
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
MICHAEL MOVSOVICH Chief Executive Officer C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-03 2025-02-03 Address C/ O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address C/ O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-04-19 2025-02-03 Address C/ O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203005134 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230419000433 2023-04-19 BIENNIAL STATEMENT 2023-02-01
210226060419 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190219060448 2019-02-19 BIENNIAL STATEMENT 2019-02-01
SR-103937 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State