Name: | RAYMOND M. SMOLENSKI, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1996 (29 years ago) |
Entity Number: | 1991063 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND M SMOLENSKI | DOS Process Agent | 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
RAYMOND M SMOLENSKI | Chief Executive Officer | 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-05 | Address | 90 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2008-01-22 | 2023-04-05 | Address | 90 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2008-01-22 | 2023-04-05 | Address | 90 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2002-01-16 | 2008-01-22 | Address | 811 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2002-01-16 | 2008-01-22 | Address | 811 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405003219 | 2023-04-05 | BIENNIAL STATEMENT | 2022-01-01 |
140319002410 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120406002564 | 2012-04-06 | BIENNIAL STATEMENT | 2012-01-01 |
100212002830 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080122002741 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State