DENNETT LAW OFFICES, P.C.

Name: | DENNETT LAW OFFICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2004 (21 years ago) |
Entity Number: | 3089384 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 8 BOND STREET, SUITE 300, GREAT NECK, NY, United States, 11021 |
Address: | 2 Greenacre Court, SUITE 300, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A DENNETT | Chief Executive Officer | 8 BOND STREET, SUITE 300, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DENNETT LAW OFFICES, P.C. | DOS Process Agent | 2 Greenacre Court, SUITE 300, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 8 BOND STREET, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 8 BOND STREET, SUITE 300, GREAT NECK, NY, 11021, 2418, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2024-08-05 | Address | 8 BOND STREET, SUITE 300, GREAT NECK, NY, 11021, 2418, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2024-08-05 | Address | 8 BOND STREET, SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-10 | Address | ATTN: RICHARD DENNETT, 2 GREENACRE COURT, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001886 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220811001047 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200810060511 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
190128000343 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904009140 | 2018-09-04 | 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