Name: | LAW OFFICES OF SCOTT L. WISS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1999 (26 years ago) |
Entity Number: | 2411321 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
SCOTT L WISS | Chief Executive Officer | 510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2023-08-24 | Address | 510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2013-09-04 | 2023-08-24 | Address | 510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2013-09-04 | 2023-08-24 | Address | 510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2007-08-14 | 2013-09-04 | Address | 259 MINOELA BLVD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2007-08-14 | 2013-09-04 | Address | 259 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824000582 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
210701000294 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
130904002324 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
111102002032 | 2011-11-02 | BIENNIAL STATEMENT | 2011-08-01 |
090730002490 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State