Search icon

BANDES & BYRNES, P.C.

Company Details

Name: BANDES & BYRNES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Jun 1986 (39 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1093488
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 755 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE S. BANDES DOS Process Agent 755 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
BRUCE S. BANDES Chief Executive Officer 755 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
1987-11-27 1988-03-17 Name BANDES, FARNETI & BYRNES, P.C.
1986-06-25 1987-11-27 Name BANDES & FARNETI, P.C.
1986-06-25 1993-03-30 Address 755 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1262242 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930330002862 1993-03-30 BIENNIAL STATEMENT 1992-06-01
B615829-2 1988-03-17 CERTIFICATE OF AMENDMENT 1988-03-17
B572294-3 1987-11-27 CERTIFICATE OF AMENDMENT 1987-11-27
B374304-5 1986-06-25 CERTIFICATE OF INCORPORATION 1986-06-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State