Name: | LAW OFFICE OF CATHERINE MAY CO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2011 (14 years ago) |
Entity Number: | 4049593 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 479 Merrick Road, Lynbrook, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 479 Merrick Road, Lynbrook, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
CATHERINE MAY CO | Chief Executive Officer | 479 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 10 FIFTH STREET SUITE 103, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2013-02-05 | 2025-02-01 | Address | 10 FIFTH STREET SUITE 103, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2011-02-01 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-01 | 2025-02-01 | Address | 10 FIFTH STREET SUITE 103, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040095 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230201000081 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210830000449 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
190213060007 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
150210006343 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State