Name: | PAUL H. SCHIETROMA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1998 (27 years ago) |
Entity Number: | 2253207 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 cutter mill road, suite 479n, GREAT NECK, NY, United States, 11021 |
Principal Address: | 1825 PARK AVE, STE 604, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL H. SCHIETROMA, P.C. | DOS Process Agent | 98 cutter mill road, suite 479n, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PAUL H SCHIETROMA | Chief Executive Officer | 1825 PARK AVE, STE 604, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-14 | 2023-08-04 | Address | 1825 PARK AVE, STE 604, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2013-03-14 | 2023-08-04 | Address | 1825 PARK AVE, STE 604, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2012-06-13 | 2013-03-14 | Address | 237 WEST 35TH STREET, SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-12-14 | 2013-03-14 | Address | 2805 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2000-12-14 | 2013-03-14 | Address | 2805 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2000-12-14 | 2012-06-13 | Address | 2805 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process) |
1998-04-27 | 2000-12-14 | Address | C/O DAVID WEISS, 1560 BROADWAY, SUITE 1210, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-04-27 | 2023-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804000955 | 2023-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-09 |
140714002008 | 2014-07-14 | BIENNIAL STATEMENT | 2014-04-01 |
130314002175 | 2013-03-14 | BIENNIAL STATEMENT | 2012-04-01 |
120613000076 | 2012-06-13 | CERTIFICATE OF CHANGE | 2012-06-13 |
050125002012 | 2005-01-25 | BIENNIAL STATEMENT | 2004-04-01 |
020402002716 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
001214002048 | 2000-12-14 | BIENNIAL STATEMENT | 2000-04-01 |
980427000020 | 1998-04-27 | CERTIFICATE OF INCORPORATION | 1998-04-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State