Name: | STEPHEN E. KAUFMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1981 (44 years ago) |
Entity Number: | 685696 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE, 47TH FL, NEW YORK, NY, United States, 10172 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN E KAUFMAN | DOS Process Agent | 277 PARK AVE, 47TH FL, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
STEPHEN E KAUFMAN | Chief Executive Officer | 277 PARK AVE, 47TH FL, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 277 PARK AVE, 47TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2001-03-21 | 2011-04-13 | Address | 277 PARK AVE, 47TH FL, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office) |
2001-03-21 | 2025-05-20 | Address | 277 PARK AVE, 47TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2001-03-21 | 2025-05-20 | Address | 277 PARK AVE, 47TH FL, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1995-04-13 | 2001-03-21 | Address | 277 PARK AVENUE, ROOM 3604, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520002769 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
210219060212 | 2021-02-19 | BIENNIAL STATEMENT | 2019-03-01 |
110413002730 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
070402002283 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050405002723 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State