SNOW BECKER KRAUSS P.C.

Name: | SNOW BECKER KRAUSS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1980 (45 years ago) |
Entity Number: | 610191 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 605 THIRD AVENUE, NEW YORK, NY, United States, 10158 |
Address: | 260 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MCLAUGHLIN & STERN, LLP | DOS Process Agent | 260 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARC J LUXEMBURG | Chief Executive Officer | 605 THIRD AVENUE, NEW YORK, NY, United States, 10158 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-07 | 2008-02-07 | Address | JACK BECKER, 605 3RD AVE, NEW YORK, NY, 10158, USA (Type of address: Principal Executive Office) |
1994-04-04 | 2017-01-20 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1994-04-04 | 2008-02-07 | Address | 48 BELL HOLLOW ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 2002-02-07 | Address | TEN STORNOWAYE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
1987-02-17 | 1994-04-04 | Address | 605 THIRD AVE., NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170120000386 | 2017-01-20 | CERTIFICATE OF CHANGE | 2017-01-20 |
100308002259 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080207002540 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
020207002453 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
940404002202 | 1994-04-04 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State