Name: | LOUIS F. SIMONETTI, JR. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2005 (20 years ago) |
Entity Number: | 3221076 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 144 WOODBURY RD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 WOODBURY RD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
LOUIS F. SIMONETTI, JR. | Chief Executive Officer | 144 WOODBURY RD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-22 | 2011-06-28 | Address | 400 JERICHO TURNPIKE STE 103, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2007-08-22 | 2011-06-28 | Address | 400 JERICHO TURNPIKE STE 103, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2005-06-21 | 2011-06-28 | Address | 400 JERICHO TURNPIKE-STE. 103, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110628002825 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090714002269 | 2009-07-14 | BIENNIAL STATEMENT | 2009-06-01 |
070822003171 | 2007-08-22 | BIENNIAL STATEMENT | 2007-06-01 |
050727000105 | 2005-07-27 | CERTIFICATE OF AMENDMENT | 2005-07-27 |
050621000250 | 2005-06-21 | CERTIFICATE OF INCORPORATION | 2005-06-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State