Name: | ETTELMAN & HOCHHEISER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1994 (31 years ago) |
Date of dissolution: | 14 Apr 2020 |
Entity Number: | 1789229 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 54 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY ETTELMAN | Chief Executive Officer | 54 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ETTELMAN & HOCHHEISER, P.C. | DOS Process Agent | 54 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-23 | 2020-02-03 | Address | 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2002-01-15 | 2008-01-23 | Address | 54 RANDOLPH DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1998-01-15 | 2020-02-03 | Address | 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1998-01-15 | 2020-02-03 | Address | 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1998-01-15 | 2002-01-15 | Address | 29 KILBSEN RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200414001045 | 2020-04-14 | CERTIFICATE OF DISSOLUTION | 2020-04-14 |
200203062573 | 2020-02-03 | BIENNIAL STATEMENT | 2020-01-01 |
180108006151 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160524006169 | 2016-05-24 | BIENNIAL STATEMENT | 2016-01-01 |
140321002202 | 2014-03-21 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State