Name: | THE WEINSTEIN GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2003 (22 years ago) |
Entity Number: | 2853321 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6800 JERICHO TURNPIKE,, SUITE 112W, SYOSSET, NY, United States, 11791 |
Principal Address: | 6800 JERICHO TURNPIKE, SUITE 112W, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6800 JERICHO TURNPIKE,, SUITE 112W, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
LLOYD J WEINSTEIN ESQ | Agent | TEN NEWTON PLACE SUITE 201, HAUPPAUGE, NY, 11788 |
Name | Role | Address |
---|---|---|
LLOYD J WEINSTEIN, ESQ | Chief Executive Officer | 6800 JERICHO TURNPIKE, SUITE 112W, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-12 | 2022-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-18 | 2016-03-02 | Address | 175 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2012-12-12 | 2014-02-18 | Address | 3 CROSSWAYS PARK DR WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2012-12-12 | 2017-12-22 | Address | 3 CROSSWAYS PARK DR WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2012-12-12 | 2017-12-22 | Address | 3 CROSSWAYS PARK DR WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171222002020 | 2017-12-22 | BIENNIAL STATEMENT | 2017-01-01 |
160302000787 | 2016-03-02 | CERTIFICATE OF CHANGE | 2016-03-02 |
140218000855 | 2014-02-18 | CERTIFICATE OF CHANGE | 2014-02-18 |
130710002017 | 2013-07-10 | BIENNIAL STATEMENT | 2013-01-01 |
121212002081 | 2012-12-12 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State