Search icon

CONNORS AND SULLIVAN, PC

Company claim

Is this your business?

Get access!

Company Details

Name: CONNORS AND SULLIVAN, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Feb 1990 (35 years ago)
Entity Number: 1426499
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7408 5th Avenue, Brooklyn, NY, United States, 11209
Principal Address: 7408 FIFTH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL N CONNORS Chief Executive Officer 7408 FIFTH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
CONNORS AND SULLIVAN, PC DOS Process Agent 7408 5th Avenue, Brooklyn, NY, United States, 11209

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 7408 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 7408 FIFTH AVE, SUITE 2, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-11-08 2024-02-29 Address 7408 FIFTH AVE, SUITE 2, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2012-11-08 2024-02-29 Address 7408 FIFTH AVE, SUITE 2, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1998-03-03 2012-11-08 Address 7620 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229000137 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220706000830 2022-07-06 BIENNIAL STATEMENT 2022-02-01
200219060162 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180212006286 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160201006379 2016-02-01 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State