FRANKLIN C. HYMAN, P.C.

Name: | FRANKLIN C. HYMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1992 (33 years ago) |
Entity Number: | 1628387 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 595 STEWART AVE, STE 410, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANKLIN C HYMAN | Chief Executive Officer | 595 STEWART AVE, STE 410, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 STEWART AVE, STE 410, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-22 | 2006-04-10 | Address | 595 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1996-05-22 | 2006-04-10 | Address | 595 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-05-22 | 2006-04-10 | Address | 595 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1994-08-12 | 1996-05-22 | Address | 595 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-06-18 | 1996-05-22 | Address | 901 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606002304 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120516002140 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100419002131 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080403002564 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060410002354 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State