Search icon

DAVID W. CHEFEC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID W. CHEFEC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 1990 (35 years ago)
Entity Number: 1455575
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 244 MINEOLA BOULEVARD, SUITE 102, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W. CHEFEC Chief Executive Officer 244 MINEOLA BOULEVARD, SUITE 102, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 MINEOLA BOULEVARD, SUITE 102, MINEOLA, NY, United States, 11501

Agent

Name Role Address
DAVID W. CHEFEC Agent 244 MINEOLA BOULEVARD, SUITE 102, MINEOLA, NY, 11501

History

Start date End date Type Value
2022-07-30 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-19 2018-06-11 Address 401 FRANKLIN AVE, SUITE 107, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2014-06-19 2018-03-14 Address 401 FRANKLIN AVE, SUITE 107, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-06-19 2018-06-11 Address 401 FRANKLIN AVE, SUITE 107, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2006-05-25 2014-06-19 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 106, GARDEN CITY, NY, 11530, 4920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180611006367 2018-06-11 BIENNIAL STATEMENT 2018-06-01
180314000644 2018-03-14 CERTIFICATE OF CHANGE 2018-03-14
160601007391 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140619006375 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120725002991 2012-07-25 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State