Search icon

ETTELMAN & HOCHHEISER, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
WENDY ETTELMAN Chief Executive Officer 54 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
ETTELMAN & HOCHHEISER, P.C. DOS Process Agent 54 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113191184
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2004-01-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ETTELMAN & HOCHHEISER, P.C.
Party Role:
Plaintiff
Party Name:
SCHWARTZ
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State