Name: | LAW OFFICES OF RICHARD A. FOGEL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2004 (21 years ago) |
Entity Number: | 3062952 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 389 CEDAR AVENUE, ISLIP, NY, United States, 11751 |
Address: | 389 Cedar Ave, Islip, NY, United States, 11751 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICES OF RICHARD A. FOGEL, P.C. | DOS Process Agent | 389 Cedar Ave, Islip, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
RICHARD A. FOGEL | Chief Executive Officer | 389 CEDAR AVENUE, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 389 CEDAR AVENUE, ISLIP, NY, 11751, 4627, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 389 CEDAR AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
2020-06-03 | 2024-05-02 | Address | 389 CEDAR AVENUE, ISLIP, NY, 11751, 4627, USA (Type of address: Service of Process) |
2016-06-02 | 2024-05-02 | Address | 389 CEDAR AVENUE, ISLIP, NY, 11751, 4627, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2016-06-02 | Address | 389 CEDAR AVENUE, ISLIP, NY, 11751, 4627, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502001543 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
200603060307 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180601006799 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160602006216 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140602006149 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State