Name: | BRUCE MILES SULLIVAN LAWYER P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2022522 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1239 RTE 25A, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1239 RTE 25A, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
BRUCE MILES SULLIVAN | Chief Executive Officer | 1239 RTE 25A, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2004-04-13 | Address | 1239 RTE 25A, BOX 1518, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2004-04-13 | Address | 1239 RTE 25A, BOX 1518, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
2002-03-27 | 2004-04-13 | Address | 1239 RTE 25A, BOX 1518, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
1998-04-16 | 2002-03-27 | Address | 65 MAIN ST, PO BOX 1518, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2002-03-27 | Address | 65 MAIN ST, PO BOX 1518, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1836061 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060412002596 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040413002351 | 2004-04-13 | BIENNIAL STATEMENT | 2004-04-01 |
020327002247 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000425002516 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State