Search icon

HOWARD S. KASS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD S. KASS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 1995 (30 years ago)
Entity Number: 1895155
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 1 OLD COUNTRY RD, SUITE 360, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD S KASS Chief Executive Officer 1 OLD COUNTRY RD, SUITE 360, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OLD COUNTRY RD, SUITE 360, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2007-02-12 2011-03-09 Address 1 OLD COUNTRY RD, STE 498, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2007-02-12 2011-03-09 Address 1 OLD COUNTRY RD, STE 498, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2007-02-12 2011-03-09 Address 1 OLD COUNTRY RD, STE 498, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1997-02-13 2007-02-12 Address 1 OLD COUNTRY RD, STE 120, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1997-02-13 2007-02-12 Address 1 OLD COUNTRY RD, STE 120, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150204006187 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130221002146 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110309003022 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090203002970 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070212002401 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State