Name: | JEFFREY H. LEAVITT ESQUIRE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2002 (22 years ago) |
Entity Number: | 2850974 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 422 Conklin Street, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY H. LEAVITT ESQUIRE, P.C. | DOS Process Agent | 422 Conklin Street, Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JEFFREY H LEAVITT | Chief Executive Officer | 422 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 422 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 324 S. SERVICE ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-12-05 | Address | 422 Conklin Street, Farmingdale, NY, 11735, USA (Type of address: Service of Process) |
2023-08-15 | 2023-08-15 | Address | 422 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-12-05 | Address | 422 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 324 S. SERVICE ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2024-12-05 | Address | 324 S. SERVICE ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2018-12-05 | 2023-08-15 | Address | 324 S. SERVICE ROAD, STE 302, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2016-12-05 | 2018-12-05 | Address | 3287 HARBOR POINT ROAD, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000598 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
230815000740 | 2023-08-15 | BIENNIAL STATEMENT | 2022-12-01 |
201202061535 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006323 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161205008177 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201006640 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
140211006474 | 2014-02-11 | BIENNIAL STATEMENT | 2012-12-01 |
120222000140 | 2012-02-22 | CERTIFICATE OF CHANGE | 2012-02-22 |
110512000074 | 2011-05-12 | ANNULMENT OF DISSOLUTION | 2011-05-12 |
DP-1806295 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State