Name: | LOPEZ AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1976 (49 years ago) |
Entity Number: | 406424 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE THIRD VISTA WAY, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 60 Cutter Mill Rd., SUITE 60-J, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIX E. LOPEZ | Chief Executive Officer | 60 CUTTER MILL RD., SUITE 100-J, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
LOPEZ AND ASSOCIATES, INC. | DOS Process Agent | ONE THIRD VISTA WAY, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | 60 CUTTER MILL RD., SUITE 100-J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-09-01 | 2024-09-01 | Address | 1010 NORTHERN BLVD., SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-09-01 | Address | ONE THIRD VISTA WAY, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2018-08-01 | 2020-08-03 | Address | ONE THIRD VISTA WAY, SUITE 208, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2000-08-16 | 2018-08-01 | Address | 1010 NORTHERN BLVD., SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901034068 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
200803063278 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006088 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006040 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
20150505085 | 2015-05-05 | ASSUMED NAME CORP INITIAL FILING | 2015-05-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State