Name: | PROFESSIONAL SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2000 (25 years ago) |
Entity Number: | 2563037 |
ZIP code: | 11002 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2115 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Address: | PO Box 20786, Floral Park, NY, United States, 11002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROFESSIONAL SUPPLY COMPANY, INC. | DOS Process Agent | PO Box 20786, Floral Park, NY, United States, 11002 |
Name | Role | Address |
---|---|---|
CONSTANTINE HATZIDAKIS | Chief Executive Officer | PO BOX 20786, FLORAL PARK, NY, United States, 11002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | PO BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-10-30 | Address | PO BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2023-05-16 | Address | PO BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-10-30 | Address | PO BOX 20786, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017209 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
230516003786 | 2023-05-16 | BIENNIAL STATEMENT | 2022-10-01 |
201001060293 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006643 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003008120 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State