Search icon

JEFFREY MICHAEL CONFORTE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY MICHAEL CONFORTE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Apr 1989 (36 years ago)
Date of dissolution: 06 May 2019
Entity Number: 1344106
ZIP code: 34211
County: Suffolk
Place of Formation: New York
Address: 10640 GLENCORSE TERRACE, ADDRESS 2, BRADENTON, FL, United States, 34211
Principal Address: 10640 GLENCORSE TERRACE, BRADENTON, FL, United States, 34211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY MICHAEL CONFORTE, P.C. DOS Process Agent 10640 GLENCORSE TERRACE, ADDRESS 2, BRADENTON, FL, United States, 34211

Chief Executive Officer

Name Role Address
JEFF CONFORTE Chief Executive Officer 10640 GLENCORSE TERRACE, ADDRESS 2, BRADENTON, FL, United States, 34211

History

Start date End date Type Value
2015-04-01 2019-04-12 Address 4 CASEY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2015-04-01 2019-04-12 Address 4 CASEY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2015-04-01 2019-04-12 Address 4 CASEY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1997-04-17 2015-04-01 Address 141 EAST MAIN ST., SECOND FLOOR, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1997-04-17 2015-04-01 Address 141 EAST MAIN ST., SECOND FLOOR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190506000209 2019-05-06 CERTIFICATE OF DISSOLUTION 2019-05-06
190412060455 2019-04-12 BIENNIAL STATEMENT 2019-04-01
150401006698 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006695 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110419002854 2011-04-19 BIENNIAL STATEMENT 2011-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State