Name: | PURCELL & INGRAO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1972 (52 years ago) |
Date of dissolution: | 13 Nov 2023 |
Entity Number: | 249570 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 204 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK J PURCELL | DOS Process Agent | 204 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
PATRICK J PURCELL | Chief Executive Officer | 204 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-19 | 2023-12-28 | Address | 204 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1998-12-09 | 2023-12-28 | Address | 204 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1998-12-09 | 2005-01-19 | Address | 204 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 1998-12-09 | Address | 204 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1996-12-23 | 1998-12-09 | Address | 204 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228000123 | 2023-11-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-13 |
061205002757 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
050119002518 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021122002415 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
010110002210 | 2001-01-10 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State