SPIZZ COHEN & SERCHUK, P.C.

Name: | SPIZZ COHEN & SERCHUK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1977 (48 years ago) |
Entity Number: | 444020 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX SPIZZ | Chief Executive Officer | 425 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-07 | 2014-03-13 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-11-19 | 2014-01-17 | Name | NACHAMIE SPIZZ COHEN & SERCHUK, P.C. |
2000-05-02 | 2013-08-07 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-04-02 | 2012-11-19 | Name | TODTMAN, NACHAMIE, SPIZZ & JOHNS, P.C. |
1998-04-02 | 2000-05-02 | Address | 425 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313002237 | 2014-03-13 | AMENDMENT TO BIENNIAL STATEMENT | 2013-08-01 |
140117000205 | 2014-01-17 | CERTIFICATE OF AMENDMENT | 2014-01-17 |
130807006275 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
121119000697 | 2012-11-19 | CERTIFICATE OF AMENDMENT | 2012-11-19 |
110809002976 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State