Name: | JUDD BURSTEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1984 (41 years ago) |
Entity Number: | 936112 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 5 COLUMBUS CIRCLE, SUITE 1501, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDD BURSTEIN | Chief Executive Officer | 5 COLUMBUS CIRCLE, SUITE 1501, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JUDD BURSTEIN, PC | DOS Process Agent | 5 COLUMBUS CIRCLE, SUITE 1501, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2020-08-07 | Address | 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-04-01 | 2020-08-07 | Address | 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-04-01 | 2010-08-23 | Address | 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-08-10 | 2009-04-01 | Address | 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807060592 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
120822002772 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100823002409 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
090401002326 | 2009-04-01 | BIENNIAL STATEMENT | 2008-08-01 |
B131384-4 | 1984-08-10 | CERTIFICATE OF INCORPORATION | 1984-08-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State