Search icon

ABBOTT & REISS, P.C.

Company Details

Name: ABBOTT & REISS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 2000 (24 years ago)
Entity Number: 2583955
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MARC ABBOTT Chief Executive Officer 90 MERRICK AVENUE / SUITE 501, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
113579853
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-02 2010-12-28 Address 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2008-12-02 2010-12-28 Address 90 MERRICK AVE, STE 501, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2008-12-02 2010-12-28 Address 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2005-01-20 2008-12-02 Address 309 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2003-02-14 2012-08-17 Name ABBOTT, REISS & ALLEN, P.C.

Filings

Filing Number Date Filed Type Effective Date
121211007050 2012-12-11 BIENNIAL STATEMENT 2012-12-01
120817000387 2012-08-17 CERTIFICATE OF AMENDMENT 2012-08-17
101228002219 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081202002586 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061204002620 2006-12-04 BIENNIAL STATEMENT 2006-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State