Name: | HIGGINS, ROBERTS & SUPRUNOWICZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1973 (52 years ago) |
Date of dissolution: | 02 Jul 2024 |
Entity Number: | 235400 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1430 BALLTOWN RD, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1430 BALLTOWN RD, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
MICHAEL R SUPRUNOWICZ | Chief Executive Officer | 1430 BALLTOWN RD, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-09 | 2024-07-25 | Address | 1430 BALLTOWN RD, SCHENECTADY, NY, 12309, 4301, USA (Type of address: Service of Process) |
2009-10-09 | 2024-07-25 | Address | 1430 BALLTOWN RD, SCHENECTADY, NY, 12309, 4301, USA (Type of address: Chief Executive Officer) |
2003-09-29 | 2009-10-09 | Address | 1430 BALLTOWN RD, SCHENECTADY, NY, 12309, 4332, USA (Type of address: Principal Executive Office) |
2003-09-29 | 2009-10-09 | Address | 1430 BALLTOWN RD, SCHENECTADY, NY, 12309, 4332, USA (Type of address: Chief Executive Officer) |
2003-09-29 | 2009-10-09 | Address | 1430 BALLTOWN RD, SCHENECTADY, NY, 12309, 4332, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725003469 | 2024-07-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-02 |
20180710006 | 2018-07-10 | ASSUMED NAME CORP INITIAL FILING | 2018-07-10 |
131023002401 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
120921000450 | 2012-09-21 | CERTIFICATE OF AMENDMENT | 2012-09-21 |
111014002653 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State