Name: | CASSIDY LAW OFFICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2003 (22 years ago) |
Entity Number: | 2916230 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 85 east main street,, rear entrance, BAY SHORE, NY, United States, 11706 |
Principal Address: | 70 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the p.c. | DOS Process Agent | 85 east main street,, rear entrance, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
BRIAN P CASSIDY | Chief Executive Officer | 70 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 70 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-14 | 2024-04-26 | Address | 70 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2024-01-14 | 2024-04-26 | Address | 70 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2024-01-14 | 2024-01-14 | Address | 70 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2024-01-14 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-03 | 2024-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-20 | 2024-01-14 | Address | 70 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2005-09-27 | 2011-06-20 | Address | 70 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2005-09-27 | 2011-06-20 | Address | 70 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426002365 | 2024-02-21 | CERTIFICATE OF AMENDMENT | 2024-02-21 |
240114000096 | 2024-01-14 | BIENNIAL STATEMENT | 2024-01-14 |
130708002206 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
110620003070 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090720002394 | 2009-07-20 | BIENNIAL STATEMENT | 2009-06-01 |
070702002354 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
050927002302 | 2005-09-27 | BIENNIAL STATEMENT | 2005-06-01 |
050922000197 | 2005-09-22 | CERTIFICATE OF AMENDMENT | 2005-09-22 |
030606000475 | 2003-06-06 | CERTIFICATE OF INCORPORATION | 2003-06-06 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State