Search icon

DAVID B. FEIRSTEIN, P.C.

Company Details

Name: DAVID B. FEIRSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5077740
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID B. FEIRSTEIN Chief Executive Officer C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-03 2025-02-03 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-02-03 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-04-19 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-19 2023-04-19 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-02-09 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-09 2023-04-19 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-02-06 2021-02-09 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004646 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230419000277 2023-04-19 BIENNIAL STATEMENT 2023-02-01
210209060660 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190206060870 2019-02-06 BIENNIAL STATEMENT 2019-02-01
SR-77732 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201000039 2017-02-01 CERTIFICATE OF INCORPORATION 2017-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State