Search icon

MESSINGER & FLASTER, P.C.

Print

Details

Entity Number 1280838

Status Active

NameMESSINGER & FLASTER, P.C.

CountyNew York

Date of registration 28 Jul 1988 (36 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Principal Address 36 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Principal Address ZIP code 10036

Address 36 W 44TH ST, NEW YORK, NY, United States, 10036

Address ZIP code 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

36 W 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address

BARRY WILLIAM MESSINGER

Chief Executive Officer

36 WEST 44TH STREET, SUITE 911, NEW YORK, NY, United States, 10036

History

Start date End date Type Value

1993-03-09

2000-07-21

Address

3 CAROL LANE, SOUTH SALEM, NY, 10590, 9804, USA (Type of address: Chief Executive Officer)

1990-10-03

2014-01-08

Name

MESSINGER, KANTOR & FLASTER, P.C.

1988-07-28

1990-10-03

Name

MESSINGER & KANTOR, P.C.

1988-07-28

1996-10-31

Address

20 CAROL LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140108000704

2014-01-08

CERTIFICATE OF AMENDMENT

2014-01-08

041102002325

2004-11-02

BIENNIAL STATEMENT

2004-07-01

030108002659

2003-01-08

BIENNIAL STATEMENT

2002-07-01

000721002414

2000-07-21

BIENNIAL STATEMENT

2000-07-01

961031002033

1996-10-31

BIENNIAL STATEMENT

1996-07-01

000051002077

1993-10-01

BIENNIAL STATEMENT

1993-07-01

930309002024

1993-03-09

BIENNIAL STATEMENT

1992-07-01

901003000328

1990-10-03

CERTIFICATE OF AMENDMENT

1990-10-03

B668248-5

1988-07-28

CERTIFICATE OF INCORPORATION

1988-07-28

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts