Name: | RICHARD A. STETTINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1994 (31 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1787249 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 267 CARLETON AVE STE 200, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 267 CARLETON AVE STE 200, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
RICHARD A STETTINE | Chief Executive Officer | 267 CARLETON AVE STE 200, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-18 | 2022-02-11 | Address | 267 CARLETON AVE STE 200, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
2014-03-18 | 2022-02-11 | Address | 267 CARLETON AVE STE 200, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2014-03-18 | Address | 320 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
2008-06-03 | 2014-03-18 | Address | 320 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2014-03-18 | Address | 320 CARLETON AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211002178 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140318002510 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120124002515 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100119002272 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080603002129 | 2008-06-03 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State