Name: | DIANE C. CARROLL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1995 (30 years ago) |
Entity Number: | 1915847 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 445 BROADHOLLOW RD, STE 228, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 BROADHOLLOW RD, STE 228, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DIANE C CARROLL | Chief Executive Officer | 445 BROADHOLLOW RD, STE 228, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2011-04-19 | Address | 175 PINELAWN ROAD, STE 304, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2011-04-19 | Address | 175 PINELAWN ROAD, STE 304, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2007-05-10 | 2011-04-19 | Address | 175 PINELAWN ROAD, STE 304, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1999-04-23 | 2007-05-10 | Address | 150 BROADHOLLOW RD, STE 311, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1999-04-23 | 2007-05-10 | Address | 150 BROADHOLLOW RD, STE 311, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1999-04-23 | 2007-05-10 | Address | 150 BROADHOLLOW RD, STE 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1997-06-10 | 1999-04-23 | Address | 900 WALT WHITMAN RD, STE LL1, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1997-06-10 | 1999-04-23 | Address | 900 WALT WHITMAN RD, STE LL1, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1997-06-10 | 1999-04-23 | Address | 900 WALT WHITMAN RD, STE LL1, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 1997-06-10 | Address | SUITE LL14, 900 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110419002235 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090325002690 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
070510002138 | 2007-05-10 | BIENNIAL STATEMENT | 2007-04-01 |
050607002012 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030325002243 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010412002803 | 2001-04-12 | BIENNIAL STATEMENT | 2001-04-01 |
990423002473 | 1999-04-23 | BIENNIAL STATEMENT | 1999-04-01 |
970610002480 | 1997-06-10 | BIENNIAL STATEMENT | 1997-04-01 |
950424000426 | 1995-04-24 | CERTIFICATE OF INCORPORATION | 1995-04-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State