Name: | SIDNEY ZIRLIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1979 (45 years ago) |
Entity Number: | 591042 |
ZIP code: | 11360 |
County: | New York |
Place of Formation: | New York |
Address: | 15-62 216TH STREET, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY ZIRLIN | Chief Executive Officer | 15-62 216TH STREET, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-62 216TH STREET, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-21 | 2009-11-06 | Address | 425 PARK AVE 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-10-21 | 2009-11-06 | Address | 425 PARK AVE 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-10-21 | 2009-11-06 | Address | 425 PARK AVE 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-11-01 | 2008-10-21 | Address | 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210616025 | 2021-06-16 | ASSUMED NAME LLC INITIAL FILING | 2021-06-16 |
171101007846 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151103006493 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131108006803 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111123002584 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
091106002480 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
081021002321 | 2008-10-21 | BIENNIAL STATEMENT | 2007-11-01 |
A618537-5 | 1979-11-01 | CERTIFICATE OF INCORPORATION | 1979-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State