ADAM E. MIKOLAY P.C.

Name: | ADAM E. MIKOLAY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1996 (29 years ago) |
Entity Number: | 2003253 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 GARDEN CITY PLAZA, SUITE 405, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM E. MIKOLAY P.C. | DOS Process Agent | 400 GARDEN CITY PLAZA, SUITE 405, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ADAM E MIKOLAY | Chief Executive Officer | 400 GARDEN CITY PLAZA, SUITE 405, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-09 | 2020-02-05 | Address | 90 MERRICK AVE, SUITE 501, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2013-10-09 | 2020-02-05 | Address | 90 MERRICK AVE, SUITE 501, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2013-05-03 | 2020-02-05 | Address | 90 MERRICK AVENUE, STE 501, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2002-04-25 | 2013-10-09 | Address | 900 MERCHANTS CONCOURSE, SUITE 208, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2013-10-09 | Address | 900 MERCHANTS CONCOURSE, SUITE 208, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200205060851 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
140411002479 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
131009002250 | 2013-10-09 | BIENNIAL STATEMENT | 2012-02-01 |
130503000632 | 2013-05-03 | CERTIFICATE OF CHANGE | 2013-05-03 |
080312003125 | 2008-03-12 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State