Search icon

CASSIDY LAW OFFICES, P.C.

Company Details

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

DOS Process Agent

Name Role Address
the p.c. DOS Process Agent 85 east main street,, rear entrance, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
BRIAN P CASSIDY Chief Executive Officer 70 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

History

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)

Filings

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