Name: | JOHN C. DWORKIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 May 2013 (12 years ago) |
Entity Number: | 4405038 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1330 Avenue of the Americas, Suite 23A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. DWORKIN, P.C. | DOS Process Agent | 1330 Avenue of the Americas, Suite 23A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN C. DWORKIN | Chief Executive Officer | 1330 AVENUE OF THE AMERICAS, SUITE 23A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 1330 AVENUE OF THE AMERICAS, SUITE 23A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2023-12-28 | Address | 375 PARK AVENUE, SUITE 2607, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
2020-07-06 | 2023-12-28 | Address | 375 PARK AVENUE, SUITE 2607, SUITE 2607, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2020-07-06 | 2023-12-28 | Address | 375 PARK AVENUE, SUITE 2607, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
2018-07-19 | 2020-07-06 | Address | 375 PARK AVENUE, SUITE 2607, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228003316 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
211209001275 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
200706060488 | 2020-07-06 | BIENNIAL STATEMENT | 2019-05-01 |
180719000786 | 2018-07-19 | CERTIFICATE OF CHANGE | 2018-07-19 |
170502007338 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State