MICHAELS BERSANI KALABANKA, P.C.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 E GENESEE ST 4TH FLR, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
LEE S MICHAELS | Chief Executive Officer | 17 E GENESEE ST 4TH FLR, AUBURN, NY, United States, 13021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State