Name: | SAUL KOBRICK P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1992 (33 years ago) |
Entity Number: | 1643991 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1305 Franklin Avenue, Suite 170, GARDEN CITY, NY, United States, 11530 |
Address: | 1305 Franklin Avenue, Suite 170, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MOCCIA | Chief Executive Officer | 1305 FRANKLIN AVENUE, SUITE 170, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
SAUL KOBRICK P.C. D/B/A KOBRICK AND MOCCIA | DOS Process Agent | 1305 Franklin Avenue, Suite 170, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 1305 FRANKLIN AVENUE, SUITE 170, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2024-06-04 | Address | 1305 Franklin Avenue, Suite 170, Garden City, NY, 11530, USA (Type of address: Service of Process) |
2023-04-26 | 2023-04-26 | Address | 1305 FRANKLIN AVENUE, SUITE 170, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-06-04 | Address | 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2023-04-26 | Address | 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2000-06-07 | 2023-04-26 | Address | 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-07-15 | 2000-06-07 | Address | 600 OLD COUNTRY RD, STE 230, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-07-15 | 2000-06-07 | Address | 600 OLD COUNTRY RD, STE 230, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-09-15 | 1996-07-15 | Address | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003232 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
230426001288 | 2023-04-26 | BIENNIAL STATEMENT | 2022-06-01 |
140314000246 | 2014-03-14 | CERTIFICATE OF AMENDMENT | 2014-03-14 |
020521002873 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000607002771 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
990222002332 | 1999-02-22 | BIENNIAL STATEMENT | 1998-06-01 |
960715002308 | 1996-07-15 | BIENNIAL STATEMENT | 1996-06-01 |
930915002038 | 1993-09-15 | BIENNIAL STATEMENT | 1993-06-01 |
920615000199 | 1992-06-15 | CERTIFICATE OF INCORPORATION | 1992-06-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State