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
Name | Role | Address |
---|---|---|
ZUCKER LAW OFFICES, P.C. | DOS Process Agent | 140 Main Street, Goshen, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
EVAN ZUCKER | Chief Executive Officer | 140 MAIN STREET, GOSHEN, NY, United States, 10924 |
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 |
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