Name: | NOVICK EDELSTEIN POMERANTZ P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1983 (42 years ago) |
Entity Number: | 832303 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Address: | 733 YONKERS AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 733 YONKERS AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
I SCOTT EDELSTEIN | Chief Executive Officer | 733 YONKERS AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-03-28 | Address | 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-03-28 | Address | 1 TRAPPING WAY RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2019-01-07 | 2019-01-09 | Name | NOVICK, EDELSTEIN & POMERANTZ P.C. |
2005-05-20 | 2023-03-28 | Address | 1 TRAPPING WAY RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328003701 | 2023-03-28 | BIENNIAL STATEMENT | 2021-04-01 |
190109000781 | 2019-01-09 | CERTIFICATE OF AMENDMENT | 2019-01-09 |
190107000577 | 2019-01-07 | CERTIFICATE OF AMENDMENT | 2019-01-07 |
130506002126 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110504002535 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State