LONG ISLAND PATENT ATTORNEY, P.C.

Name: | LONG ISLAND PATENT ATTORNEY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2015 (10 years ago) |
Entity Number: | 4779478 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 445 BROADHOLLOW RD, suite 25, MELVILLE, NY, United States, 11747 |
Principal Address: | 445 BROADHOLLOW RD suite 25, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL T. WEGLARZ | Chief Executive Officer | 445 BROADHOLLOW RD SUITE 25, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
LONG ISLAND PATENT ATTORNEY, P.C. | DOS Process Agent | 445 BROADHOLLOW RD, suite 25, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 445 BROADHOLLOW RD SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 445 BROADHOLLOW RD, suite 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2025-01-31 | 2025-01-31 | Address | 445 BROADHOLLOW RD STE CL25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 1388 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001890 | 2025-01-31 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-31 |
250131000962 | 2025-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-30 |
241001038121 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
240930019724 | 2024-09-27 | CERTIFICATE OF AMENDMENT | 2024-09-27 |
210810000837 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State