Name: | THE LAW OFFICE OF BRETT M. SCHATZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2014 (11 years ago) |
Entity Number: | 4525751 |
ZIP code: | 11552 |
County: | New York |
Place of Formation: | New York |
Address: | 483 Hempstead Ave., West Hempstead, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRETT SCHATZ | Chief Executive Officer | 483 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE LAW OFFICE OF BRETT M. SCHATZ, P.C. | DOS Process Agent | 483 Hempstead Ave., West Hempstead, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 1345 6TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 483 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2020-07-22 | 2025-02-21 | Address | 1345 6TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2020-07-22 | 2025-02-21 | Address | 1345 6TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2014-02-07 | 2020-07-22 | Address | 352 7TH AVENUE, SUITE 1207, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-02-07 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001822 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
200722060309 | 2020-07-22 | BIENNIAL STATEMENT | 2020-02-01 |
140207000086 | 2014-02-07 | CERTIFICATE OF INCORPORATION | 2014-02-07 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State