Name: | FISCHER & BURSTEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1980 (45 years ago) |
Entity Number: | 664107 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-35 Queens Boulevard, suite 1210, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 118-35 Queens Boulevard, Suite #1210, Forest Hills, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118-35 Queens Boulevard, suite 1210, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
STEVEN HERSCHKOWITZ | Chief Executive Officer | 118-35 QUEENS BOULEVARD, SUITE #1210, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 118-35 QUEENS BOULEVARD, SUITE #1210, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 98 CUTTER MILL RD, SUITE#294N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-11-25 | Address | 98 CUTTER MILL RD, SUITE#294N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002438 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
240820000883 | 2024-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-30 |
230828002856 | 2023-05-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-25 |
221229002931 | 2022-12-29 | BIENNIAL STATEMENT | 2022-11-01 |
201117060287 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State