Name: | JAMES J. DOUGLAS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2001 (24 years ago) |
Entity Number: | 2600719 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK STREET, CONCOURSE 2, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. DOUGLAS | Chief Executive Officer | 377 OAK STREET, CONCOURSE 2, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JAMES J. DOUGLAS, P.C. | DOS Process Agent | 377 OAK STREET, CONCOURSE 2, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-06 | 2023-02-06 | Address | 377 OAK STREET, CONCOURSE 2, GARDEN CITY, NY, 11530, 6553, USA (Type of address: Chief Executive Officer) |
2023-02-06 | 2023-02-06 | Address | 377 OAK STREET, CONCOURSE 2, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2023-02-06 | Address | 377 OAK STREET, CONCOURSE 2, GARDEN CITY, NY, 11530, 6553, USA (Type of address: Service of Process) |
2015-01-07 | 2021-01-04 | Address | 377 OAK STREET, CONCOURSE 2, GARDEN CITY, NY, 11530, 6553, USA (Type of address: Service of Process) |
2015-01-07 | 2023-02-06 | Address | 377 OAK STREET, CONCOURSE 2, GARDEN CITY, NY, 11530, 6553, USA (Type of address: Chief Executive Officer) |
2007-01-25 | 2015-01-07 | Address | 585 STEWART AVE / SUITE 790, GARDEN CITY, NY, 11530, 4701, USA (Type of address: Chief Executive Officer) |
2007-01-25 | 2015-01-07 | Address | 585 STEWART AVE / SUITE 790, GARDEN CITY, NY, 11530, 4701, USA (Type of address: Principal Executive Office) |
2007-01-25 | 2015-01-07 | Address | 585 STEWART AVE / SUITE 790, GARDEN CITY, NY, 11530, 4701, USA (Type of address: Service of Process) |
2005-09-13 | 2007-01-25 | Address | 585 STEWART AVENUE, SUITE 790, GARDEN CITY, NY, 11530, 4701, USA (Type of address: Service of Process) |
2003-03-14 | 2007-01-25 | Address | 585 STEWART AVE SUITE 318, GARDEN CITY, NY, 11530, 4701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230206004159 | 2023-02-06 | BIENNIAL STATEMENT | 2023-01-01 |
210104063502 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190130060308 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170103006638 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150107006334 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130114006370 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110113002696 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081223003191 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
070125002691 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
050913000243 | 2005-09-13 | CERTIFICATE OF CHANGE | 2005-09-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State