Name: | FRANKFURT KURNIT KLEIN & SELZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1980 (45 years ago) |
Entity Number: | 652593 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, 35th Floor, 28 LIBERTY STREET, 35TH FLOOR, New York, NY, United States, 10005 |
Principal Address: | 28 LIBERTY STREET, 35TH FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY GREENBAUM | Chief Executive Officer | 28 LIBERTY STREET, 35TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANKFURT KURNIT KLEIN & SELZ, P.C. | DOS Process Agent | 28 Liberty Street, 35th Floor, 28 LIBERTY STREET, 35TH FLOOR, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 28 LIBERTY STREET, 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-09-09 | Address | 28 LIBERTY STREET, 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 28 LIBERTY STREET, 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-07-11 | 2024-09-09 | Address | 28 Liberty Street, 35th Floor, 28 LIBERTY STREET, 35TH FLOOR, New York, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909003618 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
230711002832 | 2023-07-11 | BIENNIAL STATEMENT | 2022-09-01 |
200904060232 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180904009832 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006426 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State