Name: | JOHN C. SULLIVAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1992 (32 years ago) |
Entity Number: | 1690557 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2127 CROMPOND ROAD, SUITE 204, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C SULLIVAN | Chief Executive Officer | 2127 CROMPOND ROAD, SUITE 204, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
JOHN C. SULLIVAN, P.C. | DOS Process Agent | 2127 CROMPOND ROAD, SUITE 204, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 2127 CROMPOND ROAD, SUITE 204, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 2649 STRANG BOULEVARD, SUITE 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2022-11-04 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-08 | 2024-05-08 | Address | 2649 STRANG BLVD., STE. 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2016-01-07 | 2024-05-08 | Address | 2649 STRANG BOULEVARD, SUITE 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2013-08-14 | 2021-02-08 | Address | 2649 STRANG BLVD., STE. 103, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1992-12-30 | 2013-08-14 | Address | 277 TARRYTOWN ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1992-12-30 | 2022-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508001868 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
210208060294 | 2021-02-08 | BIENNIAL STATEMENT | 2020-12-01 |
160107002030 | 2016-01-07 | BIENNIAL STATEMENT | 2014-12-01 |
130814000943 | 2013-08-14 | CERTIFICATE OF CHANGE | 2013-08-14 |
970102000184 | 1997-01-02 | CERTIFICATE OF AMENDMENT | 1997-01-02 |
921230000421 | 1992-12-30 | CERTIFICATE OF INCORPORATION | 1992-12-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1427187703 | 2020-05-01 | 0202 | PPP | 2649 STRANG BLVD STE 103, YORKTOWN HEIGHTS, NY, 10598 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4858798504 | 2021-02-26 | 0202 | PPS | 2649 Strang Blvd Ste 103, Yorktown Heights, NY, 10598-2938 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State