Search icon

LAW OFFICES OF ABE GEORGE, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ABRAHAM M GEORGE Chief Executive Officer 99 WALL STREET, SUITE 3404, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LAW OFFICES OF ABE GEORGE, P.C DOS Process Agent 99 WALL STREET, Suite 3404, NEW YORK, NY, United States, 10005

History

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)

Filings

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