Name: | SCHOENGOLD & SPORN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1978 (47 years ago) |
Entity Number: | 478612 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 19 FULTON STREET, STE. 406, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL P. SPORN | Agent | 393 WEST 49TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
SCHOENGOLD & SPORN, P.C. | DOS Process Agent | 19 FULTON STREET, STE. 406, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-01 | 2009-06-19 | Name | SCHOENGOLD SPORN LAITMAN & LOMETTI, P.C. |
1978-03-22 | 2004-11-01 | Name | SCHOENGOLD & SPORN, P.C. |
1978-03-22 | 2009-08-05 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150826002 | 2015-08-26 | ASSUMED NAME CORP INITIAL FILING | 2015-08-26 |
090805000702 | 2009-08-05 | CERTIFICATE OF CHANGE | 2009-08-05 |
090619000572 | 2009-06-19 | CERTIFICATE OF AMENDMENT | 2009-06-19 |
041101000250 | 2004-11-01 | CERTIFICATE OF AMENDMENT | 2004-11-01 |
A473025-5 | 1978-03-22 | CERTIFICATE OF INCORPORATION | 1978-03-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State