KERNER & KERNER, P.C.

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
Name | Role | Address |
---|---|---|
RICHARD A. KERNER, ESQ. | Chief Executive Officer | 5 ABERDEEN AVENUE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 MAIDEN LANE, STE. 1008, NEW YORK, NY, United States, 10038 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State