Search icon

DUROVE LAW GROUP, P.C.

Company Details

Name: DUROVE LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 2018 (7 years ago)
Entity Number: 5316445
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 3049 Brighton 6th St, Ste. 8, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUROVE LAW GROUP, P.C. DOS Process Agent 3049 Brighton 6th St, Ste. 8, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
ADAM ZDENKO DUROVE Chief Executive Officer 3049 BRIGHTON 6TH ST, STE. 8, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 100 CHURCH STREET, FLR. 8, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 3049 BRIGHTON 6TH ST, STE. 8, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-05-14 2025-03-07 Address 100 CHURCH STREET, FLR. 8, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-01-29 2025-03-07 Address 100 CHURCH STREET, FLR. 8, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-04-03 2020-01-29 Address 714 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2018-04-03 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307004534 2025-03-07 BIENNIAL STATEMENT 2025-03-07
200514060664 2020-05-14 BIENNIAL STATEMENT 2020-04-01
200129000737 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
180403000682 2018-04-03 CERTIFICATE OF INCORPORATION 2018-04-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State