Name: | DENNIS B. HASHER, ESQ., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2001 (24 years ago) |
Date of dissolution: | 03 Jan 2025 |
Entity Number: | 2634061 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 FOREST DR, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS HASHER | DOS Process Agent | 22 FOREST DR, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
DENNIS HASHER | Chief Executive Officer | 22 FOREST DR, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-27 | 2025-02-13 | Address | 22 FOREST DR, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2003-05-27 | 2025-02-13 | Address | 22 FOREST DR, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2001-05-01 | 2003-05-27 | Address | 22 FOREST DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2001-05-01 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002108 | 2025-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-03 |
190502061601 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
150501006023 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130531006003 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110516002313 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090520002266 | 2009-05-20 | BIENNIAL STATEMENT | 2009-05-01 |
070509002739 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050707002336 | 2005-07-07 | BIENNIAL STATEMENT | 2005-05-01 |
030527002561 | 2003-05-27 | BIENNIAL STATEMENT | 2003-05-01 |
010501000597 | 2001-05-01 | CERTIFICATE OF INCORPORATION | 2001-05-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State