Search icon

ALVIN J. SCHECTER P.C.

Company Details

Name: ALVIN J. SCHECTER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 2000 (25 years ago)
Entity Number: 2531442
ZIP code: 11501
County: Kings
Place of Formation: New York
Principal Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Address: 114 OLD COUNTRY RD / SUITE 508, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 OLD COUNTRY RD / SUITE 508, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ALVIN J. SCHECTER Chief Executive Officer 1205 JULIA LANE, N BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2004-07-30 2006-06-20 Address 1205 JULIA LN, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2004-07-30 2006-06-20 Address 114 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2004-07-30 2006-06-20 Address 114 OLD COUNTRY RD, STE 508, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2002-07-16 2004-07-30 Address 1205 JULIA LANE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2002-07-16 2004-07-30 Address 1205 JULIA LANE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2000-07-14 2004-07-30 Address 26 COURT STREET, #2707, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710006463 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100727002305 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080710002409 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060620002713 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040730002787 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020716002279 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000714000361 2000-07-14 CERTIFICATE OF INCORPORATION 2000-07-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State