Name: | ZELENITZ, SHAPIRO & D'AGOSTINO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2011 (14 years ago) |
Entity Number: | 4073104 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 32 harvard drive, WOODBURY, NY, United States, 11797 |
Principal Address: | 120-32 QUEENS BOULEVARD, 2nd Floor, Kew Gardens, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 harvard drive, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
BRADLEY M. ZELENITZ | Chief Executive Officer | 120-32 QUEENS BOULEVARD, 2ND FLOOR, KEW GARDENS, NY, United States, 11415 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 138-44 QUEENS BOULEVARD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-23 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-23 | 2021-11-23 | Address | 138-44 QUEENS BOULEVARD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2021-11-23 | 2024-11-27 | Address | 32 harvard drive, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001341 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
211123002502 | 2021-11-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-23 |
210707001363 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
170302007106 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
130321006137 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State