Name: | SHAPIRO & COLEMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2002 (22 years ago) |
Entity Number: | 2848561 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 124 FRONT STREET, STE. 202, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD COLEMAN | Chief Executive Officer | 124 FRONT STREET, STE. 202, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
RICHARD COLEMAN | DOS Process Agent | 124 FRONT STREET, STE. 202, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 124 FRONT STREET, STE. 202, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 124 FRONT STREET, STE. 202, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-21 | 2025-05-14 | Address | 124 FRONT STREET, STE. 202, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-05-14 | Address | 124 FRONT STREET, STE. 202, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514002095 | 2025-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-05 |
250421003612 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
201201061878 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181205006479 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161205007725 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State