Search icon

TERENCE E. SMOLEV, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TERENCE E. SMOLEV, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831130
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 300 GARDEN CITY PLAZA, 4TH FLOOR, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERENCE E SMOLEV ESQ C/O CHRISTINA JONATHAN DOS Process Agent 300 GARDEN CITY PLAZA, 4TH FLOOR, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
TERENCE E. SMOLEV, ESQ. Chief Executive Officer 300 GARDEN CITY PLAZA, 4TH FLOOR, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113216001
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 100 GARDEN CITY PLAZA, 3RD FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 300 GARDEN CITY PLAZA, 4TH FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2021-05-04 2024-06-04 Address 100 GARDEN CITY PLAZA, 3RD FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2021-05-04 2024-06-04 Address 100 GARDEN CITY PLAZA, 3RD FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2016-06-01 2021-05-04 Address 100 JERICHO QUADRANGLE, SUITE 208, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604003024 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221023000257 2022-10-23 BIENNIAL STATEMENT 2022-06-01
210504061795 2021-05-04 BIENNIAL STATEMENT 2020-06-01
160601006815 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120611006380 2012-06-11 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State