Search icon

SNOW BECKER KRAUSS P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O MCLAUGHLIN & STERN, LLP DOS Process Agent 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARC J LUXEMBURG Chief Executive Officer 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Central Index Key

CIK number:
0000905192
Phone:
2126873680

Latest Filings

Form type:
SC 13D/A
Filing date:
1996-05-20
File:
Form type:
SC 13D
Filing date:
1996-05-08
File:

Form 5500 Series

Employer Identification Number (EIN):
112536208
Plan Year:
2011
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1998-12-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ALIMENTOS PRECOCIDOS,
Party Role:
Plaintiff
Party Name:
SNOW BECKER KRAUSS P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-11-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SNOW BECKER KRAUSS P.C.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-04-13
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
SNOW BECKER KRAUSS P.C.
Party Role:
Plaintiff
Party Name:
PROYECTOS E INSTAL.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State