BIRBROWER LAW FIRM, P.C.

Name: | BIRBROWER LAW FIRM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1982 (43 years ago) |
Date of dissolution: | 12 Jul 2023 |
Entity Number: | 767822 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE PARK PLACE, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE PARK PLACE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
BARRY BIRBROWER | Chief Executive Officer | ONE PARK PLACE, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-12 | 2023-09-01 | Address | ONE PARK PLACE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2006-05-12 | 2023-09-01 | Address | ONE PARK PLACE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1996-05-08 | 2006-05-12 | Address | 1 S DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1993-07-20 | 2006-05-12 | Address | ONE SOUTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1993-07-20 | 2006-05-12 | Address | ONE SOUTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901008360 | 2023-07-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-12 |
200504060640 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
120504006575 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100525002400 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080613002657 | 2008-06-13 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State