Search icon

JOANNE ELLEN STEVENS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOANNE ELLEN STEVENS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Oct 1989 (36 years ago)
Date of dissolution: 09 Nov 2018
Entity Number: 1397307
ZIP code: 11357
County: Nassau
Place of Formation: New York
Address: 157-36 18TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANNE STEVENS DOS Process Agent 157-36 18TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JOANNE ELLEN STEVENS Chief Executive Officer 157-36 18TH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2003-10-10 2017-10-04 Address 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-10-10 2017-10-04 Address 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2003-10-10 2017-10-04 Address 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-02-23 2003-10-10 Address 1551 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-10-22 1995-02-23 Address 1551 KELLUM PLACE, MINEOLA, NY, 11501, 4811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181109000195 2018-11-09 CERTIFICATE OF DISSOLUTION 2018-11-09
171004007273 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002007243 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131015006019 2013-10-15 BIENNIAL STATEMENT 2013-10-01
120406002147 2012-04-06 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State