Search icon

TIMOTHY S. HART LAW GROUP, P.C.

Company Details

Name: TIMOTHY S. HART LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 2011 (14 years ago)
Entity Number: 4084175
ZIP code: 12118
County: Albany
Place of Formation: New York
Address: 2 FOXHOUND CIRCLE, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY S HART Chief Executive Officer 2 FOXHOUND CIRCLE, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
TIMOTHY HART DOS Process Agent 2 FOXHOUND CIRCLE, MECHANICVILLE, NY, United States, 12118

Form 5500 Series

Employer Identification Number (EIN):
451559285
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 2 FOXHOUND CIRCLE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-01-14 2025-04-02 Address 2 FOXHOUND CIRCLE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-01-14 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-14 2024-01-14 Address 2 FOXHOUND CIRCLE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-01-14 2025-04-02 Address 2 FOXHOUND CIRCLE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402001573 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240114000112 2024-01-14 BIENNIAL STATEMENT 2024-01-14
210407060011 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411060000 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006047 2017-04-05 BIENNIAL STATEMENT 2017-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State