MULLOOLY, JEFFREY, ROONEY & FLYNN

Name: | MULLOOLY, JEFFREY, ROONEY & FLYNN |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 03 Jan 1995 (31 years ago) |
Entity Number: | 1881155 |
ZIP code: | 11791 |
County: | Blank |
Place of Formation: | New York |
Address: | 6851 JERICHO TURNPIKE, SUITE 220, po box 9036, SYOSSET, NY, United States, 11791 |
Principal Address: | 6851 JERICHO TPKE, # 9036, SYOSSET, NY, United States, 11791 |
Contact Details
Phone +1 516-656-5300
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 6851 JERICHO TURNPIKE, SUITE 220, po box 9036, SYOSSET, NY, United States, 11791 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2045157-DCA | Active | Business | 2016-10-31 | 2025-01-31 |
1255143-DCA | Inactive | Business | 2007-05-11 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-22 | 2025-02-28 | Address | 6851 JERICHO TURNPIKE, SUITE 220, P.O. BOX 9036, SYOSSET, NY, 11791, 9036, USA (Type of address: Service of Process) |
2014-11-19 | 2018-05-22 | Address | 6851 JERICHO TPKE, PO BOX 9036, SYOSSET, NY, 11791, 9036, USA (Type of address: Service of Process) |
2008-04-07 | 2014-11-19 | Address | 6851 JERICHO TURNPIKE, PO BOX 9036, SYOSSET, NY, 11791, 9036, USA (Type of address: Service of Process) |
1999-12-10 | 2008-04-07 | Address | 4 BRIDGE ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1995-01-03 | 1999-12-10 | Address | 4 BRIDGE STREET, BOX 470, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000575 | 2025-02-28 | FIVE YEAR STATEMENT | 2025-02-28 |
191115002029 | 2019-11-15 | FIVE YEAR STATEMENT | 2020-01-01 |
180522000934 | 2018-05-22 | CERTIFICATE OF AMENDMENT | 2018-05-22 |
141119002034 | 2014-11-19 | FIVE YEAR STATEMENT | 2015-01-01 |
091217002247 | 2009-12-17 | FIVE YEAR STATEMENT | 2010-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-07-14 | 2017-08-15 | Billing Dispute | Yes | 2318.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3559814 | RENEWAL | INVOICED | 2022-11-29 | 150 | Debt Collection Agency Renewal Fee |
3289038 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2941849 | RENEWAL | INVOICED | 2018-12-11 | 150 | Debt Collection Agency Renewal Fee |
2475191 | BLUEDOT | INVOICED | 2016-10-24 | 150 | Blue Dot Fee |
2475190 | LICENSE | INVOICED | 2016-10-24 | 38 | Debt Collection License Fee |
871977 | RENEWAL | INVOICED | 2010-12-02 | 150 | Debt Collection Agency Renewal Fee |
871978 | RENEWAL | INVOICED | 2008-11-14 | 150 | Debt Collection Agency Renewal Fee |
822255 | CNV_MS | INVOICED | 2007-08-28 | 25 | Miscellaneous Fee |
822256 | LICENSE | INVOICED | 2007-05-14 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State