Name: | O'REILLY, MARSH & CORTESELLI P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1986 (39 years ago) |
Entity Number: | 1073471 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 222 OLD COUNTRY RD., 2ND FL, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 OLD COUNTRY RD., 2ND FL, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-06 | 2025-03-26 | Address | 222 OLD COUNTRY RD., 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1998-06-12 | 2019-09-06 | Address | 1000 FRANKLIN AVE., 3RD FL., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-07-01 | 1995-06-23 | Name | O'REILLY, MARSH, KEARNEY & CORTESELLI, P.C. |
1986-04-14 | 1993-07-01 | Name | O'REILLY & MARSH P.C. |
1986-04-14 | 1998-06-12 | Address | 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326004205 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
190906000336 | 2019-09-06 | CERTIFICATE OF CHANGE | 2019-09-06 |
980612000145 | 1998-06-12 | CERTIFICATE OF CHANGE | 1998-06-12 |
950623000219 | 1995-06-23 | CERTIFICATE OF AMENDMENT | 1995-06-23 |
930701000448 | 1993-07-01 | CERTIFICATE OF AMENDMENT | 1993-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State