Name: | THE LAW OFFICES OF MONA HANNA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2006 (19 years ago) |
Entity Number: | 3386480 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 WEST OVERLOOK, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 1979 MARCUS AVE STE 210, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONA HANNA | DOS Process Agent | 15 WEST OVERLOOK, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MONA HANNA | Chief Executive Officer | 1979 MARCUS AVE STE 210, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-19 | 2012-07-17 | Address | 3000 MARCUS AVE STE 2E4, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2010-07-19 | 2012-07-17 | Address | 3000 MARCUS AVE STE 2E4, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
2008-08-13 | 2010-07-19 | Address | 1010 NORTHERN BLVD #418, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2008-08-13 | 2010-07-19 | Address | 1010 NORTHERN BLVD #418, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2008-08-13 | 2020-07-02 | Address | 15 WEST OVERLOOK, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060429 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702006841 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706007025 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140707006051 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
120717006404 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State