RONALD D. WEISS, P.C.

Name: | RONALD D. WEISS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1997 (28 years ago) |
Entity Number: | 2129410 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 734 WALT WHITMAN ROAD, SUITE 2, SUITE 203, MELVILLE, NY, United States, 11747 |
Principal Address: | 734 WALT WHITMAN ROAD, SUITE 203, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD D. WEISS, P.C. | DOS Process Agent | 734 WALT WHITMAN ROAD, SUITE 2, SUITE 203, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RONALD D WEISS, P.C. | Chief Executive Officer | 734 WALT WHITMAN ROAD, SUITE 203, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-20 | 2021-04-02 | Address | 734 WALT WHITMAN ROAD, SUITE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2011-04-20 | 2021-04-02 | Address | 734 WALT WHITMAN ROAD, SUITE 203, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2007-04-24 | 2011-04-20 | Address | 734 WALT WHITMAN RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2007-04-24 | 2011-04-20 | Address | 734 WALT WHITMAN RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2003-03-31 | 2007-04-24 | Address | 734 WALT WHITMAN RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402061072 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
150401006855 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130411006403 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110420003093 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090409002892 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State