Name: | THE LAW OFFICES OF CHERYL H. AGRIS, PH.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Oct 2020 |
Entity Number: | 3148091 |
ZIP code: | 12822 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 FULLER DRIVE, CORINTH, NY, United States, 12822 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL H AGRIS | DOS Process Agent | 15 FULLER DRIVE, CORINTH, NY, United States, 12822 |
Name | Role | Address |
---|---|---|
CHERYL H AGRIS | Chief Executive Officer | 15 FULLER DRIVE, CORINTH, NY, United States, 12822 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-01 | 2017-09-07 | Address | PO BOX 8495, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2011-03-01 | 2017-09-07 | Address | P.O. BOX 8495, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2007-03-05 | 2011-03-01 | Address | PO BOX 806, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2007-03-05 | 2017-09-07 | Address | 102 IDEN AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
2005-01-10 | 2011-03-01 | Address | P.O. BOX 806, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201023000097 | 2020-10-23 | CERTIFICATE OF DISSOLUTION | 2020-10-23 |
190129060244 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
170907006705 | 2017-09-07 | BIENNIAL STATEMENT | 2017-01-01 |
150209006198 | 2015-02-09 | BIENNIAL STATEMENT | 2015-01-01 |
130109006522 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110301002366 | 2011-03-01 | BIENNIAL STATEMENT | 2011-01-01 |
090212003240 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
070305002330 | 2007-03-05 | BIENNIAL STATEMENT | 2007-01-01 |
050110000573 | 2005-01-10 | CERTIFICATE OF INCORPORATION | 2005-01-10 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State