Search icon

JANE R. KRATZ, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JANE R. KRATZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 2006 (19 years ago)
Entity Number: 3445728
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Principal Address: 225 W MONTAUK HWY STE 1, HAMPTON BAYS, NY, United States, 11946
Address: 182 west montauk highway, ste d-10, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 182 west montauk highway, ste d-10, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
JANE R KRATZ Chief Executive Officer 225 W MONTAUK HWY STE 1, PO BOX 742, HAMPTON BAYS, NY, United States, 11946

Form 5500 Series

Employer Identification Number (EIN):
205895706
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-16 2023-03-16 Address 225 W MONTAUK HWY STE 1, PO BOX 742, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2014-12-16 2023-03-16 Address 225 W MONTAUK HWY STE 1, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2008-12-03 2014-12-16 Address 223 W MONTAUK HWY STE 102, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2008-12-03 2014-12-16 Address 223 W MONTAUK HWY STE 102, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2008-12-03 2014-12-16 Address 223 W MONTAUK HWY STE 102, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316000760 2023-03-15 CERTIFICATE OF CHANGE BY ENTITY 2023-03-15
181206006120 2018-12-06 BIENNIAL STATEMENT 2018-12-01
170203007178 2017-02-03 BIENNIAL STATEMENT 2016-12-01
141216006689 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121214002024 2012-12-14 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State