Name: | THE LAW OFFICES OF WILLIAM G. SAYEGH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1998 (27 years ago) |
Entity Number: | 2293488 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 65 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Address: | C/O WILLIAM G SAYEGH, 65 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G SAYEGH | Chief Executive Officer | 65 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE LAW OFFICES OF WILLIAM G. SAYEGH, P.C. | DOS Process Agent | C/O WILLIAM G SAYEGH, 65 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 65 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2020-08-31 | 2024-04-29 | Address | C/O WILLIAM G SAYEGH, 65 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2004-09-02 | 2020-08-31 | Address | C/O WILLIAM G SAYEGH, 65 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2004-09-02 | 2024-04-29 | Address | 65 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2000-08-21 | 2004-09-02 | Address | 65 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004425 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
200831060394 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
190514060078 | 2019-05-14 | BIENNIAL STATEMENT | 2018-08-01 |
160906007208 | 2016-09-06 | BIENNIAL STATEMENT | 2016-08-01 |
120809006397 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State