Name: | LAW OFFICES OF ABE GEORGE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2016 (9 years ago) |
Entity Number: | 4934111 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL STREET, Suite 3404, NEW YORK, NY, United States, 10005 |
Principal Address: | 99 WALL STREET, Suite 3404, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM M GEORGE | Chief Executive Officer | 99 WALL STREET, SUITE 3404, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF ABE GEORGE, P.C | DOS Process Agent | 99 WALL STREET, Suite 3404, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 40 WALL STREET, 60TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 99 WALL STREET, SUITE 3404, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2022-12-15 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-14 | 2022-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-29 | 2022-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-02 | 2024-04-01 | Address | 40 WALL STREET, 60TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-02 | 2024-04-01 | Address | 40 WALL STREET, 60TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-03-21 | 2020-04-02 | Address | 148 FROST STREET, 3L, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2019-03-21 | 2020-04-02 | Address | 148 FROST STREET, 3L, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2019-03-21 | 2020-04-02 | Address | 148 FROST STREET, 3L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041294 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
221214001035 | 2022-12-14 | BIENNIAL STATEMENT | 2022-04-01 |
200402060253 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
190321060021 | 2019-03-21 | BIENNIAL STATEMENT | 2018-04-01 |
160421000305 | 2016-04-21 | CERTIFICATE OF INCORPORATION | 2016-04-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State