WILLIAM J. LILLY CPA P.C.

Name: | WILLIAM J. LILLY CPA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2007 (18 years ago) |
Entity Number: | 3585548 |
ZIP code: | 11961 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 497 LEISURE DR, RIDGE, NY, United States, 11961 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J LILLY | Chief Executive Officer | 497 LEISURE DR, RIDGE, NY, United States, 11961 |
Name | Role | Address |
---|---|---|
WILLIAM J. LILLY CPA P.C. | DOS Process Agent | 497 LEISURE DR, RIDGE, NY, United States, 11961 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 497 LEISURE DR, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer) |
2019-10-15 | 2024-05-23 | Address | 497 LEISURE DR, RIDGE, NY, 11961, USA (Type of address: Service of Process) |
2019-10-15 | 2024-05-23 | Address | 497 LEISURE DR, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer) |
2017-10-31 | 2019-10-15 | Address | 8 PARVIZ CT, 11, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
2015-10-05 | 2017-10-31 | Address | 8 PARVIZ CT, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523002584 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
191015060489 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171031006234 | 2017-10-31 | BIENNIAL STATEMENT | 2017-10-01 |
151005006678 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131015006651 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State