MICHAEL L. MCCARTHY, P.C.

Name: | MICHAEL L. MCCARTHY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1998 (27 years ago) |
Entity Number: | 2239292 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 EAST CARVER STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L MCCARTHY | Chief Executive Officer | 7 EAST CARVER STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 EAST CARVER STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-08 | 2017-10-30 | Name | MCCARTHY & REYNOLDS, P.C. |
2000-04-05 | 2018-08-14 | Address | 54 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2018-08-14 | Address | 54 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2000-04-05 | 2018-08-14 | Address | 54 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1998-03-17 | 2000-04-05 | Address | 54 MAIN ST., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180814002002 | 2018-08-14 | BIENNIAL STATEMENT | 2018-03-01 |
171030000766 | 2017-10-30 | CERTIFICATE OF AMENDMENT | 2017-10-30 |
130108000015 | 2013-01-08 | CERTIFICATE OF AMENDMENT | 2013-01-08 |
000405002563 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980317000300 | 1998-03-17 | CERTIFICATE OF INCORPORATION | 1998-03-17 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State