Name: | CUMMINGS & CARROLL, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1973 (52 years ago) |
Entity Number: | 253633 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J. BIRNBACH | Chief Executive Officer | 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-24 | 2007-02-23 | Address | 175 GREAT NECK RD, STE 405, GREAT NECK, NY, 11021, 3313, USA (Type of address: Principal Executive Office) |
2003-02-24 | 2007-02-23 | Address | 175 GREAT NECK RD, STE 405, GREAT NECK, NY, 11021, 3313, USA (Type of address: Chief Executive Officer) |
2003-02-24 | 2007-02-23 | Address | 175 GREAT NECK RD, STE 405, GREAT NECK, NY, 11021, 3313, USA (Type of address: Service of Process) |
1993-09-08 | 2003-02-24 | Address | 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2003-02-24 | Address | 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221103001418 | 2022-11-03 | BIENNIAL STATEMENT | 2021-02-01 |
150209006658 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130205006524 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110310002621 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090206002419 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State