Name: | SICHOL & HICKS, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1974 (51 years ago) |
Entity Number: | 348318 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 139 LAFAYETTE AVE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 LAFAYETTE AVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
BRIAN A. SICHOL | Chief Executive Officer | 139 LAFAYETTE AVE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 2012-07-20 | Address | 139 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1974-07-19 | 1993-02-08 | Address | 139 LAFAYETTE AVE., SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180710006279 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160829006209 | 2016-08-29 | BIENNIAL STATEMENT | 2016-07-01 |
120720006090 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100901002425 | 2010-09-01 | BIENNIAL STATEMENT | 2010-07-01 |
080718003303 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State