Name: | JEROME HEHIR, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2010 (15 years ago) |
Entity Number: | 4012707 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 Motor Parkway, STE D-24, Hauppauge, NY, United States, 11788 |
Principal Address: | 200 MOTOR PARKWAY, STE D-24, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME HEHIR | Chief Executive Officer | 200 MOTOR PARKWAY, STE D-24, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JEROME HEHIR | DOS Process Agent | 200 Motor Parkway, STE D-24, Hauppauge, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 200 MOTOR PARKWAY, STE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-01-22 | Address | 200 MOTOR PARKWAY, STE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2020-10-02 | 2024-01-22 | Address | 200 MOTOR PARKWAY, STE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2020-10-02 | Address | 445 BROAD HOLLOW RD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2014-10-02 | 2020-10-02 | Address | 8 NAUTILUS AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122002573 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
201002060401 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
161003006593 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002006185 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121012006293 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State