Name: | BRUCE M. SCHER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1991 (34 years ago) |
Date of dissolution: | 24 Jul 2019 |
Entity Number: | 1590729 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2369 LEGION STREET, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE M. SCHER | Chief Executive Officer | 2369 LEGION STREET, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
BRUCE M. SCHER | DOS Process Agent | 2369 LEGION STREET, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-07 | 2013-11-18 | Address | 200 WILLIS AVENUE, MINEOLA, NY, 11501, 2605, USA (Type of address: Chief Executive Officer) |
2007-11-07 | 2013-11-18 | Address | 200 WILLIS AVENUE, MINEOLA, NY, 11501, 2605, USA (Type of address: Principal Executive Office) |
2007-11-07 | 2013-11-18 | Address | 200 WILLIS AVENUE, MINEOLA, NY, 11501, 2605, USA (Type of address: Service of Process) |
2001-11-02 | 2007-11-07 | Address | 200 WILLIS AVE, MINEOLA, NY, 11501, 2605, USA (Type of address: Chief Executive Officer) |
2001-11-02 | 2007-11-07 | Address | 200 WILLIS AVE, MINEOLA, NY, 11501, 2605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190724000310 | 2019-07-24 | CERTIFICATE OF DISSOLUTION | 2019-07-24 |
131118002262 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111115002227 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
091028002132 | 2009-10-28 | BIENNIAL STATEMENT | 2009-11-01 |
071107002283 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State