Search icon

THE LAW OFFICES OF MICHAEL FLYNN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW OFFICES OF MICHAEL FLYNN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3249202
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 208 BLOCK LANE, HARBOR ISLE, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAW OFFICES OF MICHAEL FLYNN, P.C. DOS Process Agent 208 BLOCK LANE, HARBOR ISLE, NY, United States, 11558

Chief Executive Officer

Name Role Address
MICHAEL FLYNN Chief Executive Officer 208 BLOCK LANE, HARBOR ISLE, NY, United States, 11558

Form 5500 Series

Employer Identification Number (EIN):
510552409
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-13 2013-08-12 Address 1205 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2007-09-13 2013-08-12 Address 1205 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2005-08-26 2013-08-12 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812006422 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110811003232 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090819002780 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070913002028 2007-09-13 BIENNIAL STATEMENT 2007-08-01
050826000982 2005-08-26 CERTIFICATE OF INCORPORATION 2005-08-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State