Search icon

PAUL F. BELLOFF, P.C.

Company Details

Name: PAUL F. BELLOFF, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 2000 (25 years ago)
Entity Number: 2527096
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 400 GARDEN CITY PLAZA S450, GARDEN CITY, NY, United States, 11530
Address: 400 GARDEN CITY PLAZA S450, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL F BELLOFF Chief Executive Officer 400 GARDEN CITY PLAZA S450, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
PAUL F. BELLOFF, P.C. DOS Process Agent 400 GARDEN CITY PLAZA S450, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2010-06-25 2014-06-19 Address 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2010-06-25 2014-06-19 Address 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2010-06-25 2014-06-19 Address 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-09-26 2010-06-25 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-09-26 2010-06-25 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2000-06-30 2010-06-25 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061627 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180606006504 2018-06-06 BIENNIAL STATEMENT 2018-06-01
140619006469 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120713002466 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100625002783 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080620002209 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060616002549 2006-06-16 BIENNIAL STATEMENT 2006-06-01
040721002753 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020926002589 2002-09-26 BIENNIAL STATEMENT 2002-06-01
000630000274 2000-06-30 CERTIFICATE OF INCORPORATION 2000-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State