FURMAN & DELCORE, P.C.

Name: | FURMAN & DELCORE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1992 (33 years ago) |
Entity Number: | 1669294 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 187, EAST NORWICH, NY, United States, 11771 |
Principal Address: | 10 MOORES HILL RD, LAUREL HOLLOW, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L FURMAN | Chief Executive Officer | PO BOX 187, EAST NORWICH, NY, United States, 11732 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 187, EAST NORWICH, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 2002-09-13 | Address | 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2002-09-13 | Address | 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-09-30 | 2002-09-13 | Address | 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1992-09-29 | 1993-09-30 | Address | 11 GRACE AVENUE, SUITE 302, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101101002165 | 2010-11-01 | BIENNIAL STATEMENT | 2010-09-01 |
080916002774 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
060822002863 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
041025002476 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020913002370 | 2002-09-13 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State