Name: | SHAPIRO, UCHMAN & MYERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1990 (35 years ago) |
Entity Number: | 1489441 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | EXPRESSWAY PLAZA ONE, STE 120, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EXPRESSWAY PLAZA ONE, STE 120, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
DANIEL M. SHAPIRO | Chief Executive Officer | EXPRESSWAY PLAZA ONE, STE 120, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-05 | 2004-12-29 | Address | EXPRESSWAY PLAZA THREE, SUITE 120, ROSLYN HEIGHTS, NY, 11577, 2033, USA (Type of address: Principal Executive Office) |
2002-11-05 | 2004-12-29 | Address | EXPRESSWAY PLAZA THREE, SUITE 120, ROSLYN HEIGHTS, NY, 11577, 2033, USA (Type of address: Chief Executive Officer) |
2002-11-05 | 2004-12-29 | Address | EXPRESSWAY PLAZA THREE, SUITE 120, ROSLYN HEIGHTS, NY, 11577, 2033, USA (Type of address: Service of Process) |
1992-11-24 | 2002-11-05 | Address | 220 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2002-11-05 | Address | 220 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061025002143 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041229002171 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
021105002560 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
001102002325 | 2000-11-02 | BIENNIAL STATEMENT | 2000-11-01 |
981027002517 | 1998-10-27 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State