Search icon

MICHAELS BERSANI KALABANKA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAELS BERSANI KALABANKA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 1982 (43 years ago)
Entity Number: 808482
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 17 E GENESEE ST 4TH FLR, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 E GENESEE ST 4TH FLR, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
LEE S MICHAELS Chief Executive Officer 17 E GENESEE ST 4TH FLR, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161189764
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-08 2022-11-12 Address 17 E GENESEE ST 4TH FLR, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2013-01-08 2022-11-12 Address 17 E GENESEE ST 4TH FLR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2006-11-24 2013-01-08 Address 71 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2006-11-24 2013-01-08 Address 71 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2006-11-24 2013-01-08 Address 71 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221112000507 2022-11-10 CERTIFICATE OF AMENDMENT 2022-11-10
130108002472 2013-01-08 BIENNIAL STATEMENT 2012-12-01
101208002462 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081119002823 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061124002761 2006-11-24 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State