Name: | KILLORAN LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2004 (21 years ago) |
Entity Number: | 3123297 |
ZIP code: | 11960 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO Box 918, Remsenburg, NY, United States, 11960 |
Principal Address: | 2 Old Pond Lane, Remsenburg, NY, United States, 11960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 918, Remsenburg, NY, United States, 11960 |
Name | Role | Address |
---|---|---|
CHRISTIAN KILLORAN | Chief Executive Officer | PO BOX 918, 2 OLD POND LANE, REMSENBURG, NY, United States, 11960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | PO BOX 918, 2 OLD POND LANE, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 132-13 MAIN STREET, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-29 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-17 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105002097 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
231206003951 | 2023-12-06 | BIENNIAL STATEMENT | 2022-11-01 |
230710002331 | 2023-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-20 |
201102061786 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181113006859 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State