Name: | FELDMAN, KRAMER & MONACO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1980 (45 years ago) |
Entity Number: | 619498 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 330 vanderbilt motor parkway, 4th, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
WARREN B. FELDMAN | Chief Executive Officer | 330 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046699-DCA | Active | Business | 2016-12-21 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-09 | 2022-12-21 | Address | 330 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1997-02-13 | 1998-04-03 | Name | FELDMAN & KRAMER, P.C. |
1993-09-30 | 2000-05-09 | Address | 330 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-09-30 | 2000-05-09 | Address | 330 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2022-12-21 | Address | 330 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221001629 | 2022-11-29 | BIENNIAL STATEMENT | 2022-11-29 |
120605002192 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100520002203 | 2010-05-20 | BIENNIAL STATEMENT | 2010-04-01 |
060414003001 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040422002192 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3596547 | RENEWAL | INVOICED | 2023-02-10 | 150 | Debt Collection Agency Renewal Fee |
3287192 | RENEWAL | INVOICED | 2021-01-25 | 150 | Debt Collection Agency Renewal Fee |
2941624 | RENEWAL | INVOICED | 2018-12-10 | 150 | Debt Collection Agency Renewal Fee |
2553779 | RENEWAL | INVOICED | 2017-02-16 | 150 | Debt Collection Agency Renewal Fee |
2506060 | LICENSE | INVOICED | 2016-12-07 | 38 | Debt Collection License Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State