PONTISAKOS & ROSSI, P.C.

Name: | PONTISAKOS & ROSSI, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2000 (25 years ago) |
Entity Number: | 2522686 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 OLD COUNTRY ROAD, STE 323, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PONTISAKOS | Chief Executive Officer | 600 OLD COUNTRY ROAD, STE 323, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PONTISAKOS & ROSSI, P.C. | DOS Process Agent | 600 OLD COUNTRY ROAD, STE 323, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-31 | 2012-06-04 | Address | 1025 NORTHERN BLVD, STE 305, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2002-05-31 | 2012-06-04 | Address | 1025 NORTHERN BLVD, STE 305, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
2002-05-31 | 2012-06-04 | Address | 1025 NORTHERN BLVD, STE 305, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2000-06-20 | 2002-05-31 | Address | 1100 FRANKLIN AVENUE #302, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120604006294 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100610002834 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
080602002651 | 2008-06-02 | BIENNIAL STATEMENT | 2008-06-01 |
060524002276 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040621002067 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State