Search icon

GOULD, KOBRICK & SCHLAPP, P.C.

Company Details

Name: GOULD, KOBRICK & SCHLAPP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 1981 (44 years ago)
Entity Number: 718676
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 5TH AVE, STE 4309, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART L KOBRICK Chief Executive Officer 350 5TH AVE, STE 4309, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
STUART L KOBRICK DOS Process Agent 350 5TH AVE, STE 4309, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
1993-09-07 2003-07-29 Address 350 5TH AVENUE, SUITE 4309, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1993-09-07 2003-07-29 Address 350 5TH AVENUE, SUITE 4309, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1993-09-07 2003-07-29 Address 35O 5TH AVENUE, SUITE 4309, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1993-04-01 1993-09-07 Address 350 5TH AVENUE, SUITE 4309, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1993-04-01 1993-09-07 Address 350 5TH AVENUE, SUITE 4309, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090804003028 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070809003108 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051006002319 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030729002712 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010808002430 2001-08-08 BIENNIAL STATEMENT 2001-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State