Name: | HORNBERGER VERBITSKY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2010 (15 years ago) |
Entity Number: | 3989902 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 445 BROADHOLLOW RD., STE 110, MELVILLE, NY, United States, 11747 |
Principal Address: | 445 BROADHOLLOW RD, STE 110, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E HORNBERGER | Chief Executive Officer | 445 BROADHOLLOW RD, STE 110, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 BROADHOLLOW RD., STE 110, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-30 | 2020-08-03 | Address | 445 BROADHOLLOW RD STE 205, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2014-09-30 | 2019-08-08 | Address | 445 BROADHOLLOW RD STE 205, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2012-08-24 | 2014-09-30 | Address | 20 BROADHOLLOW RD STE 1005, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2012-08-24 | 2014-09-30 | Address | 20 BROADHOLLOW RD STE 1005, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2012-08-24 | 2014-09-30 | Address | 20 BROADHOLLOW RD STE 1005, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062040 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190808000672 | 2019-08-08 | CERTIFICATE OF AMENDMENT | 2019-08-08 |
160802006789 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140930006169 | 2014-09-30 | BIENNIAL STATEMENT | 2014-08-01 |
120824002716 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State