Search icon

HELM, SHAPIRO, ANITO & MCCALE, P.C.

Company Details

Name: HELM, SHAPIRO, ANITO & MCCALE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Jan 1972 (53 years ago)
Date of dissolution: 28 Jul 2003
Entity Number: 320817
ZIP code: 12184
County: Albany
Place of Formation: New York
Address: 21 DOGWOOD KNOLL, VALATIE, NY, United States, 12184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAMIAN HAVANCIK DOS Process Agent 21 DOGWOOD KNOLL, VALATIE, NY, United States, 12184

Chief Executive Officer

Name Role Address
DAMIAN HOVANCIK Chief Executive Officer 21 DOGWOOD KNOLL, VALATIE, NY, United States, 12184

History

Start date End date Type Value
2000-03-07 2002-03-15 Address 20 CORPORATE WOODS BLVD., ALBANY, NY, 12211, 2370, USA (Type of address: Chief Executive Officer)
1998-01-29 2000-03-07 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, 2370, USA (Type of address: Chief Executive Officer)
1998-01-29 2002-03-15 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, 2370, USA (Type of address: Principal Executive Office)
1994-02-10 2002-03-15 Address 20 CORPORATE WOODS BOULEVARD, 4TH FLOOR, ALBANY, NY, 12211, 2370, USA (Type of address: Service of Process)
1993-03-04 1998-01-29 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, 2370, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20060321001 2006-03-21 ASSUMED NAME CORP INITIAL FILING 2006-03-21
030728000199 2003-07-28 CERTIFICATE OF DISSOLUTION 2003-07-28
020315002165 2002-03-15 BIENNIAL STATEMENT 2002-01-01
000307002410 2000-03-07 BIENNIAL STATEMENT 2000-01-01
980129002651 1998-01-29 BIENNIAL STATEMENT 1998-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State