Name: | KIRSCHENBAUM & PHILLIPS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1978 (46 years ago) |
Entity Number: | 527560 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40 Daniel St Ste 7, Farmingdale NY, SUITE 7, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 40 DANIEL STREET, SUITE 7, FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 516-746-1144
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P. SCULLY | Chief Executive Officer | 40 DANIEL STREET, SUITE 7, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 Daniel St Ste 7, Farmingdale NY, SUITE 7, FARMINGDALE, NY, United States, 11735 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2081639-DCA | Active | Business | 2019-01-25 | 2025-01-31 |
2045437-DCA | Inactive | Business | 2016-11-09 | 2019-01-31 |
1322856-DCA | Inactive | Business | 2009-06-17 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 40 DANIEL STREET, SUITE 7, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-15 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-08 | 2023-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2023-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001372 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230526001037 | 2023-05-26 | BIENNIAL STATEMENT | 2022-12-01 |
201201062405 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181205006723 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
170502000230 | 2017-05-02 | CERTIFICATE OF AMENDMENT | 2017-05-02 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-10-21 | 2022-10-25 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
2021-05-07 | 2021-06-03 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2021-03-26 | 2021-04-15 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-09-18 | 2020-10-28 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-12-31 | 2020-01-08 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3570575 | RENEWAL | INVOICED | 2022-12-21 | 150 | Debt Collection Agency Renewal Fee |
3364646 | LICENSEDOC15 | INVOICED | 2021-08-31 | 15 | License Document Replacement |
3283199 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
3234506 | LL VIO | INVOICED | 2020-09-22 | 19200 | LL - License Violation |
2969996 | LICENSE REPL | INVOICED | 2019-01-29 | 15 | License Replacement Fee |
2533753 | RENEWAL | INVOICED | 2017-01-17 | 150 | Debt Collection Agency Renewal Fee |
2476771 | LICENSE | INVOICED | 2016-10-26 | 38 | Debt Collection License Fee |
1041853 | CNV_TFEE | INVOICED | 2011-01-05 | 3 | WT and WH - Transaction Fee |
1041854 | RENEWAL | INVOICED | 2011-01-05 | 150 | Debt Collection Agency Renewal Fee |
968829 | LICENSE | INVOICED | 2009-06-19 | 150 | Debt Collection License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State