Search icon

KERNER & KERNER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KERNER & KERNER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 1983 (42 years ago)
Entity Number: 831765
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 MAIDEN LANE, STE. 1008, NEW YORK, NY, United States, 10038
Principal Address: 5 ABERDEEN AVENUE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. KERNER, ESQ. Chief Executive Officer 5 ABERDEEN AVENUE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MAIDEN LANE, STE. 1008, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
133208025
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-14 2018-02-02 Address 5 ABERDEEN AVENUE, SPRING VALLEY, NY, 10977, 7224, USA (Type of address: Service of Process)
2003-03-06 2007-03-14 Address 5 ABERDEEN AVE., SPRING VALLEY, NY, 10977, 7224, USA (Type of address: Service of Process)
1993-04-29 2003-03-06 Address 5 ABERDEEN AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-04-29 2003-03-06 Address 5 ABERDEEN AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1983-03-30 2003-03-06 Address 5 ABERDEEN AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180202000335 2018-02-02 CERTIFICATE OF CHANGE 2018-02-02
171222000642 2017-12-22 CERTIFICATE OF AMENDMENT 2017-12-22
130325002136 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110322002541 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090302003175 2009-03-02 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State