BLATT & KOPPELMAN, P.C.

Name: | BLATT & KOPPELMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1983 (42 years ago) |
Entity Number: | 861227 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 2 CROSFIELD AVENUE, WEST NYACK, NY, United States, 10994 |
Address: | 151 NORTH MAIN STREET 4TH FL., NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD S. KOPPELMAN | Chief Executive Officer | 2 CROSFIELD AVENUE, W. NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 NORTH MAIN STREET 4TH FL., NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 2014-01-30 | Address | 2 CROSFIELD AVENUE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1983-08-11 | 1993-04-12 | Address | 16 CRANFORD DR., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130000632 | 2014-01-30 | CERTIFICATE OF CHANGE | 2014-01-30 |
931022002053 | 1993-10-22 | BIENNIAL STATEMENT | 1993-08-01 |
930412003272 | 1993-04-12 | BIENNIAL STATEMENT | 1992-08-01 |
910212000004 | 1991-02-12 | CERTIFICATE OF AMENDMENT | 1991-02-12 |
B010335-5 | 1983-08-11 | CERTIFICATE OF INCORPORATION | 1983-08-11 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State