Name: | DE MOYA AND ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1998 (27 years ago) |
Entity Number: | 2247073 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 163 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DESIREE DE MOYA | Chief Executive Officer | 163 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
DESIREE DE MOYA | DOS Process Agent | 163 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-25 | 2006-05-03 | Address | 101 NORTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2000-04-25 | 2006-05-03 | Address | 101 NORTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
1998-04-07 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-04-07 | 2006-05-03 | Address | 101 NORTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060360 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006382 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006232 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140407006182 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120516002501 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State