Search icon

ZACHARY S. BREZ, P.C.

Company Details

Name: ZACHARY S. BREZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 2017 (7 years ago)
Entity Number: 5195144
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ZACHARY S. BREZ Chief Executive Officer C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-08-02 2023-08-02 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-09-16 2023-08-02 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-31 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2017-08-31 2019-01-28 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000249 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210818002310 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190916060372 2019-09-16 BIENNIAL STATEMENT 2019-08-01
SR-80115 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170831000184 2017-08-31 CERTIFICATE OF INCORPORATION 2017-08-31

Date of last update: 31 Jan 2025

Sources: New York Secretary of State