Name: | LAW OFFICE OF RANDALL CARMEL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1998 (27 years ago) |
Entity Number: | 2233426 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 53 JACKSON AVENUE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL CARMEL | Agent | 53 JACKSON AVENUE, SYOSSET, NY, 11791 |
Name | Role | Address |
---|---|---|
RANDALL CARMEL | Chief Executive Officer | 53 JACKSON AVENUE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
RANDALL CARMEL | DOS Process Agent | 53 JACKSON AVENUE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-28 | 2011-02-03 | Address | 53 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2000-03-02 | 2011-02-03 | Address | 8 SERENITE LN, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2011-02-03 | Address | 8 SERENITE LN, MUTTONTOWN, NY, 11791, USA (Type of address: Principal Executive Office) |
2000-03-02 | 2010-12-28 | Address | 8 SERENITE LN, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process) |
1998-02-27 | 2000-03-02 | Address | 8 SERENITE LANE, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409002114 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120403002446 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
110203002029 | 2011-02-03 | BIENNIAL STATEMENT | 2010-02-01 |
101228000025 | 2010-12-28 | CERTIFICATE OF CHANGE | 2010-12-28 |
000302002313 | 2000-03-02 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State