Name: | THE SCHREINER LAW GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2009 (16 years ago) |
Entity Number: | 3844235 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 285 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE SCHREINER LAW GROUP, P.C. | DOS Process Agent | 285 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
GARY B SCHREINER | Chief Executive Officer | 285 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-16 | 2013-08-15 | Address | 15 TODD DR, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2011-09-16 | 2013-08-15 | Address | GARY B SCHREINER, 15 TODD DR, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
2011-09-16 | 2013-08-15 | Address | 15 TODD DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2009-08-12 | 2011-09-16 | Address | 19 WEST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130815006219 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110916003406 | 2011-09-16 | BIENNIAL STATEMENT | 2011-08-01 |
090812000580 | 2009-08-12 | CERTIFICATE OF INCORPORATION | 2009-08-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State