Search icon

ZUCKER LAW OFFICES, P.C.

Company Details

Name: ZUCKER LAW OFFICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4710980
ZIP code: 10924
County: New York
Place of Formation: New York
Address: 140 Main Street, Goshen, NY, United States, 10924
Principal Address: Evan Zucker, 140 Main Street, Goshen, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZUCKER LAW OFFICES, P.C. DOS Process Agent 140 Main Street, Goshen, NY, United States, 10924

Chief Executive Officer

Name Role Address
EVAN ZUCKER Chief Executive Officer 140 MAIN STREET, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2025-02-02 2025-02-02 Address PO BOX 511, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 140 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address PO BOX 511, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-02-02 Address 140 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-02-02 Address PO BOX 511, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 140 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-02-02 Address 140 Main Street, Goshen, NY, 10924, USA (Type of address: Service of Process)
2017-09-07 2024-12-10 Address PO BOX 511, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2015-02-17 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250202000832 2025-02-02 BIENNIAL STATEMENT 2025-02-02
241210004649 2024-12-10 BIENNIAL STATEMENT 2024-12-10
220815002517 2022-08-15 BIENNIAL STATEMENT 2021-02-01
170907000383 2017-09-07 CERTIFICATE OF AMENDMENT 2017-09-07
150217000379 2015-02-17 CERTIFICATE OF INCORPORATION 2015-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State