Search icon

FELLOWS HYMOWITZ, P.C.

Company Details

Name: FELLOWS HYMOWITZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 May 1981 (44 years ago)
Entity Number: 701715
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 254 SOUTH MAIN STREET, SUITE 500, NEW CITY, NY, United States, 10956
Principal Address: 254 S MAIN ST, NEW CITY SUITE 500, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELLOWS HYMOWITZ, P.C. DOS Process Agent 254 SOUTH MAIN STREET, SUITE 500, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ROBERT L. FELLOWS Chief Executive Officer 254 S. MAIN STREET, NEW CITY SUITE 500, NY, United States, 10956

History

Start date End date Type Value
2019-05-01 2021-05-24 Address 254 SOUTH MAIN STREET, SUITE 500, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2012-09-14 2019-05-01 Address 254 SOUTH MAIN STREET, SUITE 500, NEW CITY, NY, 10956, 3340, USA (Type of address: Service of Process)
2012-09-14 2012-09-26 Name FELLOWS & HYMOWITZ, P.C.
2000-08-08 2012-09-14 Address 254 SOUTH MAIN ST. 4TH FLOOR, NEW CITY, NY, 10956, 3340, USA (Type of address: Service of Process)
2000-08-08 2012-09-14 Name FELLOWS, HYMOWITZ & EPSTEIN, P.C.

Filings

Filing Number Date Filed Type Effective Date
210524060043 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190501060171 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006763 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150504006661 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006386 2013-05-13 BIENNIAL STATEMENT 2013-05-01

Court Cases

Court Case Summary

Filing Date:
2013-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DYMEK
Party Role:
Plaintiff
Party Name:
FELLOWS HYMOWITZ, P.C.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State