Search icon

JAMES J. CORBETT, P.C.

Company Details

Name: JAMES J. CORBETT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 2010 (14 years ago)
Entity Number: 4024724
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 405 rxr plaza, UNIONDALE, NY, United States, 11556
Principal Address: 405 RXR Plaza, Uniondale, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES J CORBETT, PC DOS Process Agent 405 rxr plaza, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
JAMES J. CORBETT Chief Executive Officer 405 RXR PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 405 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 180 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 180 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-11-01 Address 405 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101035003 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231030019309 2023-10-30 BIENNIAL STATEMENT 2022-11-01
221031002830 2022-03-18 CERTIFICATE OF CHANGE BY ENTITY 2022-03-18
190304060457 2019-03-04 BIENNIAL STATEMENT 2018-11-01
161129000416 2016-11-29 CERTIFICATE OF CHANGE 2016-11-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State