PEGALIS, WACHSMAN & ERICKSON, P.C.

Name: | PEGALIS, WACHSMAN & ERICKSON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1976 (49 years ago) |
Date of dissolution: | 04 Mar 2008 |
Entity Number: | 392649 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 HOLLOW LANE / SUITE 107, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 HOLLOW LANE / SUITE 107, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
STEVEN E PEGALIS PC | Chief Executive Officer | 5 ORCHARD LANE, KINGS POINT, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-25 | 2002-02-04 | Address | 175 E SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1995-07-25 | 2002-02-04 | Address | 175 E SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1977-09-19 | 1998-09-02 | Name | PEGALIS & WACHSMAN, P.C. |
1976-02-25 | 1977-09-19 | Name | STEVEN E. PEGALIS, P.C. |
1976-02-25 | 1995-07-25 | Address | 230 MIDDLE NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080505042 | 2008-05-05 | ASSUMED NAME CORP INITIAL FILING | 2008-05-05 |
080304000028 | 2008-03-04 | CERTIFICATE OF DISSOLUTION | 2008-03-04 |
060307002543 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040212002393 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
020204002443 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State