Search icon

LARRY I. GLICK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LARRY I. GLICK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Sep 1994 (31 years ago)
Date of dissolution: 10 Aug 2015
Entity Number: 1850885
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 66 ROUNDTREE DRIVE, PLAINVIEW, NY, United States, 11803
Principal Address: 1305 FRANKLIN AVE / SUITE 180, 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
THE CORPORATION DOS Process Agent 66 ROUNDTREE DRIVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
LARRY GLICK Chief Executive Officer 1305 FRANKLIN AVE / SUITE 180, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1998-09-02 2006-08-17 Address 1305 FRANKLIN AVE, STE 180, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1998-09-02 2006-08-17 Address 1305 FRANKLIN AVE, STE 180, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1996-09-10 1998-09-02 Address 1205 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1996-09-10 1998-09-02 Address 1205 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1994-09-09 2006-08-17 Address 66 ROUNDTREE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150810000800 2015-08-10 CERTIFICATE OF DISSOLUTION 2015-08-10
080828003163 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060817002489 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041022002552 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020827002299 2002-08-27 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State