Name: | LAW OFFICES OF JOSEPH C. REID, P.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1999 (25 years ago) |
Entity Number: | 2451780 |
ZIP code: | 21207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 5107 CARMINE AVE, BALTIMORE, MD, United States, 21207 |
Name | Role | Address |
---|---|---|
JOSEPH C REID | DOS Process Agent | 5107 CARMINE AVE, BALTIMORE, MD, United States, 21207 |
Name | Role | Address |
---|---|---|
JOSEPH C REID | Chief Executive Officer | 5107 CARMINE AVE, BALTIMORE, MD, United States, 21207 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2002-02-20 | Address | 2 EAST READ STREET, 5TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140109002451 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120227002096 | 2012-02-27 | BIENNIAL STATEMENT | 2011-12-01 |
100301002032 | 2010-03-01 | BIENNIAL STATEMENT | 2009-12-01 |
080116002977 | 2008-01-16 | BIENNIAL STATEMENT | 2007-12-01 |
060127002854 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
040123002672 | 2004-01-23 | BIENNIAL STATEMENT | 2003-12-01 |
020220002519 | 2002-02-20 | BIENNIAL STATEMENT | 2001-12-01 |
991220000735 | 1999-12-20 | APPLICATION OF AUTHORITY | 1999-12-20 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State