Search icon

SPIZZ COHEN & SERCHUK, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ALEX SPIZZ Chief Executive Officer 425 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 PARK AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State