Search icon

RICHARD A. STETTINE, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 CARLETON AVE STE 200, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
RICHARD A STETTINE Chief Executive Officer 267 CARLETON AVE STE 200, CENTRAL ISLIP, NY, United States, 11722

History

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)

Filings

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