Search icon

THE LAW OFFICES OF PENNY B. KASSEL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW OFFICES OF PENNY B. KASSEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Apr 2002 (23 years ago)
Date of dissolution: 05 Oct 2021
Entity Number: 2756568
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1050 FRANKLIN AVENUE, STE 500, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAW OFFICES OF PENNY B. KASSEL, P.C. DOS Process Agent 1050 FRANKLIN AVENUE, STE 500, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
PENNY B KASSEL Chief Executive Officer 1050 FRANKLIN AVENUE, STE 500, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
020594343
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-15 2022-05-24 Address 1050 FRANKLIN AVENUE, STE 500, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2017-05-15 2022-05-24 Address 1050 FRANKLIN AVENUE, STE 500, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-05-18 2017-05-15 Address 100 RING ROAD, STE 108, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2012-05-18 2017-05-15 Address 100 RING ROAD, STE 108, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-04-27 2012-05-18 Address 100 RIND ROAD, STE 108, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220524003478 2021-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-05
170515006336 2017-05-15 BIENNIAL STATEMENT 2016-04-01
140408006258 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120518002722 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100427002232 2010-04-27 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State