Name: | LAW OFFICES OF JAMES P. CLARK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2011 (14 years ago) |
Entity Number: | 4054345 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 256 MAIN STREET, SUITE 202, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P. CLARK, ESQ. | Chief Executive Officer | 256 MAIN STREET, SUITE 202, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
JAMES P. CLARK, ESQ. | DOS Process Agent | 256 MAIN STREET, SUITE 202, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2025-02-03 | Address | 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2023-02-07 | 2023-02-07 | Address | 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-03 | Address | 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2023-02-07 | Address | 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2013-02-06 | 2021-02-02 | Address | 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2013-02-06 | 2023-02-07 | Address | 256 MAIN STREET, SUITE 202, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2011-02-11 | 2023-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-11 | 2013-02-06 | Address | 104 CHESTNUT CIRCLE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004762 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230207003833 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210202061250 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060970 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170207006324 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150209006513 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130206006382 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110211000558 | 2011-02-11 | CERTIFICATE OF INCORPORATION | 2011-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4492027309 | 2020-04-29 | 0235 | PPP | 256 Main Street, Northport, NY, 11768 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State