Name: | STILLMAN & FRIEDMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1979 (45 years ago) |
Entity Number: | 583060 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 425 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 425 PARK AVE, 26TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES A STILLMAN ESQ | Chief Executive Officer | 425 PARK AVE, 26TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-11 | 2011-10-07 | Name | STILLMAN, FRIEDMAN & SHECHTMAN, P.C. |
2004-03-17 | 2011-09-28 | Address | 425 PARK AVE, 26TH FL, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2004-03-17 | 2011-09-28 | Address | 425 PARK AVE, 26TH FL, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2004-03-17 | 2011-09-28 | Address | 425 PARK AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1996-12-30 | 2006-04-11 | Name | STILLMAN & FRIEDMAN, P.C. |
1993-04-26 | 2004-03-17 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-04-26 | 2004-03-17 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2004-03-17 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-03-31 | 1993-04-26 | Address | 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1980-07-21 | 1996-12-30 | Name | STILLMAN, FRIEDMAN & SHAW, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201217016 | 2020-12-17 | ASSUMED NAME LLC INITIAL FILING | 2020-12-17 |
140409002467 | 2014-04-09 | BIENNIAL STATEMENT | 2013-09-01 |
111007000706 | 2011-10-07 | CERTIFICATE OF AMENDMENT | 2011-10-07 |
110928002233 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
090821002719 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
070919002357 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
060411000654 | 2006-04-11 | CERTIFICATE OF AMENDMENT | 2006-04-11 |
051108002140 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
040317002551 | 2004-03-17 | BIENNIAL STATEMENT | 2003-09-01 |
010919002343 | 2001-09-19 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State