GEORGE M. CHALOS & CO., P.C.
Headquarter
Name: | GEORGE M. CHALOS & CO., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2008 (17 years ago) |
Entity Number: | 3642497 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 HAMILTON AVE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 HAMILTON AVE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
GEORGE M CHALOS | Chief Executive Officer | 55 HAMILTON AVE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 55 HAMILTON AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2012-05-03 | 2024-02-01 | Address | 55 HAMILTON AVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2012-05-03 | 2024-02-01 | Address | 55 HAMILTON AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2010-02-25 | 2012-05-03 | Address | 123 SOUTH ST, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042440 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
200317060383 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180308006405 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160303006578 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140321006307 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State