Name: | SONTAG & HYMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1992 (33 years ago) |
Entity Number: | 1612953 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 165 ROSLYN RD, 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577 |
Principal Address: | 165 ROSLYN RD 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE SONTAG | Chief Executive Officer | 165 ROSLYN RD 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
SONTAG & HYMAN, P.C. | DOS Process Agent | 165 ROSLYN RD, 1ST FLOOR, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 69 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 165 ROSLYN RD 1ST FLOOR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2024-02-01 | Address | 165 ROSLYN RD, 1ST FLOOR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2000-03-07 | 2024-02-01 | Address | 69 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2019-01-09 | Address | 69 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039196 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220509002215 | 2022-05-09 | BIENNIAL STATEMENT | 2022-02-01 |
190109000480 | 2019-01-09 | CERTIFICATE OF CHANGE | 2019-01-09 |
140321002101 | 2014-03-21 | BIENNIAL STATEMENT | 2014-02-01 |
120312002723 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State