RABINOWITZ, BOUDIN, STANDARD, KRINSKY & LIEBERMAN, P.C.

Name: | RABINOWITZ, BOUDIN, STANDARD, KRINSKY & LIEBERMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1980 (45 years ago) |
Entity Number: | 636099 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 320 WEST 85TH ST, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KRINSKY | Chief Executive Officer | 320 WEST 85TH ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
RABINOWITZ, BOUDIN, STANDARD, KRINSKY & LIEBERMAN, P.C. | DOS Process Agent | 320 WEST 85TH ST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 320 WEST 85TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 14 WALL STREET, SUITE 3002, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-12-10 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-10 | 2021-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-04 | 2024-05-17 | Address | 14 WALL STREET, SUITE 3002, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517001197 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
211208003516 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
180604006279 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
170306002015 | 2017-03-06 | AMENDMENT TO BIENNIAL STATEMENT | 2016-06-01 |
160725002035 | 2016-07-25 | AMENDMENT TO BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State