BERDINIS LAW P.C.

Name: | BERDINIS LAW P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2015 (10 years ago) |
Entity Number: | 4787317 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 77 bleecker street, spt. 622, NEW YORK, NY, United States, 10012 |
Principal Address: | 287 Park Avenue South, Suite 700, New York, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
michele berdinis | Agent | 77 BLEECKER STREET, SPT. 622, NEW YORK, NY, 10012 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 77 bleecker street, spt. 622, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MICHELE BERDINIS | Chief Executive Officer | 287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 85 DELANCEY STREET, PH7, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 77 BLEECKER STREET, #622, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2025-07-01 | Address | 287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 287 PARK AVENUE SOUTH, SUITE 700, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701047630 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230918004172 | 2023-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-24 |
230703002999 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
221005002470 | 2022-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-27 |
211108001578 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State