Search icon

JON B. FELICE & ASSOCIATES, P.C.

Company Details

Name: JON B. FELICE & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jul 1998 (27 years ago)
Entity Number: 2280336
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 1 old country road, 250, Carle Place, NY, United States, 11514
Principal Address: 16 Pheasant Hill Lane, Old Brookville, NY, United States, 11545

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
JON B. FELICE & ASSOCIATES, P.C. DOS Process Agent 1 old country road, 250, Carle Place, NY, United States, 11514

Chief Executive Officer

Name Role Address
JON B FELICE Chief Executive Officer 16 PHEASANT HILL LANE, OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 11 E 44TH ST, STE 1601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 16 PHEASANT HILL LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-09-23 2022-09-23 Address 16 PHEASANT HILL LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2022-09-23 2024-07-01 Address 11 E 44TH ST, STE 1601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035958 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220923000836 2022-01-26 CERTIFICATE OF CHANGE BY ENTITY 2022-01-26
220121001994 2022-01-21 BIENNIAL STATEMENT 2022-01-21
160713000310 2016-07-13 CERTIFICATE OF CHANGE 2016-07-13
100728002295 2010-07-28 BIENNIAL STATEMENT 2010-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State