S & E AZRILIANT, P.C.

Name: | S & E AZRILIANT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1993 (32 years ago) |
Entity Number: | 1712110 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 501 FIFTH AVENUE, 15TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN B AZRILIANT | Chief Executive Officer | 501 FIFTH AVENUE, 15TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
S & E AZRILIANT, P.C. | DOS Process Agent | 501 FIFTH AVENUE, 15TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-02 | 2020-08-17 | Address | 88 CUTTER MILL RD STE 510, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2009-03-02 | 2020-08-17 | Address | 88 CUTTER MILL RD STE 510, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-10-13 | 2009-03-02 | Address | 17 PENBROKE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2006-10-13 | 2009-03-02 | Address | 17 PENBROKE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2006-10-13 | 2009-03-02 | Address | 17 PENBROKE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200817060552 | 2020-08-17 | BIENNIAL STATEMENT | 2019-03-01 |
150211000675 | 2015-02-11 | ANNULMENT OF DISSOLUTION | 2015-02-11 |
DP-1935527 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090302003481 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070320002932 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State