Name: | NATISS & GORDON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1973 (52 years ago) |
Entity Number: | 237195 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 277 WILLIS AVE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN NATISS | Chief Executive Officer | 277 WILLIS AVE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 277 WILLIS AVE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-23 | 2008-01-23 | Name | NATISS, GORDON & ROCKITTER, P.C. |
1996-10-11 | 2004-08-23 | Name | NATISS, NATISS & GORDON, P.C. |
1995-09-05 | 1996-10-11 | Name | MARVIN NATISS, P.C. |
1988-09-21 | 1995-09-05 | Name | NATISS & FERENZO, P.C. |
1986-10-31 | 1988-09-21 | Name | NATISS FERENZO & GARBER, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060785 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006591 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006488 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131010006593 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111019002953 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State