Search icon

MOVTADY LAW OFFICE P.C.

Company Details

Name: MOVTADY LAW OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Apr 2013 (12 years ago)
Entity Number: 4388133
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 40 Park Avenue, Suite 2C, New York, NY, United States, 10016
Principal Address: 40 Park Avenue, Suite 2C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN MOVTADY Chief Executive Officer 40 PARK AVENUE, SUITE 2C, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 Park Avenue, Suite 2C, New York, NY, United States, 10016

History

Start date End date Type Value
2024-03-16 2024-03-16 Address 40 PARK AVENUE, SUITE 2C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-16 2024-03-16 Address 11 WEST 36TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-11-21 2024-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2024-03-16 Address 11 WEST 36TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-04-15 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-15 2024-03-16 Address 3 PHEASANT RUN, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240316000654 2024-03-16 BIENNIAL STATEMENT 2024-03-16
210401061192 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130415000021 2013-04-15 CERTIFICATE OF INCORPORATION 2013-04-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State