Name: | ADAM S. HARRIS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1991 (34 years ago) |
Entity Number: | 1558889 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 485 UNDERHILL BLVD, STE 203, SYOSSET, NY, United States, 11791 |
Principal Address: | 485 UNDERHILL BLVD, SUITE 203, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM HARRIS | Chief Executive Officer | 10 DERRI CT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ERIC HARRIS ESQ | DOS Process Agent | 485 UNDERHILL BLVD, STE 203, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-13 | 2019-07-18 | Address | 450 7TH AVE, STE 2801, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2017-07-13 | 2019-07-18 | Address | 10 DERRI CT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
2007-08-03 | 2017-07-13 | Address | 450 7TH AVE, STE 1604, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2005-11-01 | 2017-07-13 | Address | 10 DERRI CT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
2005-11-01 | 2007-08-03 | Address | 500 7TH AVE, STE 18A, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190718060313 | 2019-07-18 | BIENNIAL STATEMENT | 2019-07-01 |
170713006250 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150701006538 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130725006242 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
110802002326 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State