Name: | PROFESSIONAL SERVICES OF NY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1993 (32 years ago) |
Entity Number: | 1728743 |
ZIP code: | 28117 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 344 ROLLING HILL ROAD #102A, MOORESVILLE, NC, United States, 28117 |
Principal Address: | 344 ROLLING HILL ROAD, 102A, MOORESVILLE, NC, United States, 28117 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 344 ROLLING HILL ROAD #102A, MOORESVILLE, NC, United States, 28117 |
Name | Role | Address |
---|---|---|
HEATH B ADLER | Chief Executive Officer | 344 ROLLING HILL ROAD, 102A, MOORESVILLE, NC, United States, 28117 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 344 ROLLING HILL ROAD, 102A, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 2701 MIDDLE COUNTRY ROAD, #8, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2025-05-01 | Address | 2701 MIDDLE COUNTRY ROAD, #8, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 2701 MIDDLE COUNTRY ROAD, #8, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 344 ROLLING HILL ROAD, 102A, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501038675 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231229001145 | 2023-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-08 |
230504001281 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210503060472 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190503060671 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3564465 | RENEWAL | INVOICED | 2022-12-09 | 150 | Debt Collection Agency Renewal Fee |
3283769 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
2933539 | RENEWAL | INVOICED | 2018-11-23 | 150 | Debt Collection Agency Renewal Fee |
2502132 | RENEWAL | INVOICED | 2016-12-01 | 150 | Debt Collection Agency Renewal Fee |
1936511 | RENEWAL | INVOICED | 2015-01-09 | 150 | Debt Collection Agency Renewal Fee |
1438442 | RENEWAL | INVOICED | 2012-12-27 | 150 | Debt Collection Agency Renewal Fee |
1400370 | CNV_MS | INVOICED | 2011-09-15 | 25 | Miscellaneous Fee |
1438443 | RENEWAL | INVOICED | 2010-11-24 | 150 | Debt Collection Agency Renewal Fee |
1438444 | RENEWAL | INVOICED | 2008-11-19 | 150 | Debt Collection Agency Renewal Fee |
1438449 | RENEWAL | INVOICED | 2006-11-28 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State