Name: | SAVITT & KRANTZ, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2003 (22 years ago) |
Entity Number: | 2892829 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 353 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725 |
Principal Address: | 353 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY SAVITT, ESQ. | Chief Executive Officer | 353 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-08 | 2025-05-14 | Address | 353 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2003-04-09 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-09 | 2025-05-14 | Address | 353 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001205 | 2025-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-05 |
130607000341 | 2013-06-07 | CERTIFICATE OF AMENDMENT | 2013-06-07 |
130405006381 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110427002836 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090409002296 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State