Name: | AGOGLIA, FASSBERG, HOLLAND & CROWE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1975 (50 years ago) |
Date of dissolution: | 22 May 2009 |
Entity Number: | 378682 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 535 BROADHOLLOW RD, STE A-10, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG R HOLLAND | Chief Executive Officer | 535 BROADHOLLOW RD, STE 70, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 BROADHOLLOW RD, STE A-10, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2003-09-09 | Address | 200 OLD COUNTRY RD, STE 485, MINEOLA, NY, 11501, 4242, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2003-09-09 | Address | 200 OLD COUNTRY RD, STE 485, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1997-10-03 | 2003-09-09 | Address | 200 OLD COUNTRY ROAD, SUITE 485, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1997-10-03 | 1999-10-26 | Address | 200 OLD COUNTRY ROAD, SUITE 485, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1999-10-26 | Address | 80 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090522000810 | 2009-05-22 | CERTIFICATE OF DISSOLUTION | 2009-05-22 |
20061128077 | 2006-11-28 | ASSUMED NAME CORP INITIAL FILING | 2006-11-28 |
030909002535 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
010828002595 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
991026002679 | 1999-10-26 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State