Search icon

SAUL KOBRICK P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY MOCCIA Chief Executive Officer 1305 FRANKLIN AVENUE, SUITE 170, GARDEN CITY, NY, United States, 11530

DOS Process Agent

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

History

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)

Filings

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