Search icon

MICHAEL KRASNOVSKY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL KRASNOVSKY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 2019 (6 years ago)
Entity Number: 5480244
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2025-01-08 2025-01-08 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-01-26 2025-01-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-01-26 2025-01-08 Address C/O KIRKLAND & ELLIS, LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108002220 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230128000135 2023-01-28 BIENNIAL STATEMENT 2023-01-01
210126060152 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190123000060 2019-01-23 CERTIFICATE OF INCORPORATION 2019-01-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State