THE POPICK LAW FIRM, P.C.

Name: | THE POPICK LAW FIRM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2004 (21 years ago) |
Entity Number: | 3085306 |
ZIP code: | 11365 |
County: | Nassau |
Place of Formation: | New York |
Address: | 61-43 186th Street, Fresh Meadows, NY, United States, 11365 |
Principal Address: | 10 VALENTINE LANE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRAD M POPICK | Chief Executive Officer | 10 VALENTINE LANE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE POPICK LAW FIRM, P.C. | DOS Process Agent | 61-43 186th Street, Fresh Meadows, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 10 VALENTINE LANE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2020-09-25 | 2024-02-14 | Address | 136-31 41ST AVENUE, UNIT 8B, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2018-12-27 | 2020-09-25 | Address | 136-31 41ST AVENUE, UNIT 8B, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2006-08-03 | 2024-02-14 | Address | 10 VALENTINE LANE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2006-08-03 | 2018-12-27 | Address | 10 VALENTINE LANE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214000133 | 2024-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-13 |
230102000743 | 2023-01-02 | BIENNIAL STATEMENT | 2022-08-01 |
200925060029 | 2020-09-25 | BIENNIAL STATEMENT | 2020-08-01 |
181227000267 | 2018-12-27 | CERTIFICATE OF AMENDMENT | 2018-12-27 |
180829006013 | 2018-08-29 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State