Name: | PAUL J. SADEJ, JR. C.P.A. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1991 (33 years ago) |
Entity Number: | 1597181 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1846 WHITE ST, BELLMORE, NY, United States, 11710 |
Address: | 1846 White Street, Bellmore, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J SADEJ JR CPA PC | DOS Process Agent | 1846 White Street, Bellmore, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
PAUL J SADEJ JR CPA | Chief Executive Officer | 1846 WHITE ST, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-17 | 2024-08-17 | Address | 1846 WHITE ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2024-08-17 | Address | 1846 WHITE ST, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2000-04-24 | 2024-08-17 | Address | 1846 WHITE ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 2000-04-24 | Address | 2667 BEACH DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 2000-04-24 | Address | 2667 BEACH DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240817000127 | 2024-08-17 | BIENNIAL STATEMENT | 2024-08-17 |
220506002677 | 2022-05-06 | BIENNIAL STATEMENT | 2021-12-01 |
140130002678 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
111220002189 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091210003058 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State