Name: | MICHAEL T. HANLEY CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2005 (20 years ago) |
Entity Number: | 3190605 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 700 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
MICHAEL HANLEY | Chief Executive Officer | 700 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 12 BANK AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 700 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-04-01 | 2023-04-01 | Address | 12 BANK AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | 700 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401042892 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230401000477 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
221003002883 | 2022-10-03 | BIENNIAL STATEMENT | 2021-04-01 |
201215000825 | 2020-12-15 | CERTIFICATE OF CHANGE | 2020-12-15 |
130425002102 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State