Name: | COHEN, WARREN, MEYER & GITTER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1970 (55 years ago) |
Entity Number: | 293881 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 80 MAPLE AVE, SMITHTOWN, NY, United States, 11787 |
Address: | 80 MAPLE AVE., SUITE 201, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY L WARREN | Chief Executive Officer | 80 MAPLE AVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
CARYN L. MEYER | DOS Process Agent | 80 MAPLE AVE., SUITE 201, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-13 | 2015-06-05 | Address | 80 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1996-08-13 | 2012-08-08 | Address | 206 HIGH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1996-08-13 | Address | 80 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1996-08-13 | Address | 80 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1993-05-21 | 1996-08-13 | Address | 80 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150605000426 | 2015-06-05 | CERTIFICATE OF AMENDMENT | 2015-06-05 |
120808006607 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100820002293 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080801002551 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060809002581 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State