JOHN R. URBAN, P.C.
| Name: | JOHN R. URBAN, P.C. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
| Status: | Active |
| Date of registration: | 12 Dec 1991 (34 years ago) |
| Entity Number: | 1595705 |
| ZIP code: | 11217 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 534 PACIFIC ST, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| JOHN R. URBAN | Chief Executive Officer | 534 PACIFIC ST, BROOKLYN, NY, United States, 11217 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 534 PACIFIC ST, BROOKLYN, NY, United States, 11217 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1998-03-06 | 2004-01-16 | Address | 136 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
| 1993-01-29 | 2004-01-16 | Address | 136 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
| 1993-01-29 | 2004-01-16 | Address | 136 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
| 1993-01-29 | 1998-03-06 | Address | 136 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
| 1991-12-12 | 1993-01-29 | Address | 269 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 140506002122 | 2014-05-06 | BIENNIAL STATEMENT | 2013-12-01 |
| 060315003108 | 2006-03-15 | BIENNIAL STATEMENT | 2005-12-01 |
| 040116002535 | 2004-01-16 | BIENNIAL STATEMENT | 2003-12-01 |
| 011129002648 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
| 001127002806 | 2000-11-27 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State