Name: | SANDERS, SANDERS, BLOCK, WOYCIK, VIENER & GROSSMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1979 (46 years ago) |
Entity Number: | 563808 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 Garden City Plaza, Suite 500, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 Garden City Plaza, Suite 500, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MARC GROSSMAN | Chief Executive Officer | 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 100 HERRICKS RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-21 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-18 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001830 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
20180713024 | 2018-07-13 | ASSUMED NAME LLC INITIAL FILING | 2018-07-13 |
121024002138 | 2012-10-24 | BIENNIAL STATEMENT | 2011-06-01 |
030821000754 | 2003-08-21 | CERTIFICATE OF AMENDMENT | 2003-08-21 |
960117000160 | 1996-01-17 | CERTIFICATE OF AMENDMENT | 1996-01-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State