COLLARD & ROE, P.C.

Name: | COLLARD & ROE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1978 (47 years ago) |
Entity Number: | 514891 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1077 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK DORCHAK | Chief Executive Officer | 1077 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
FREDERICK DORCHAK | DOS Process Agent | 1077 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 1077 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-04-04 | Address | 1077 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2008-09-19 | 2024-04-04 | Address | 1077 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2008-09-19 | 2020-10-01 | Address | 1077 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2006-10-10 | 2008-09-19 | Address | 1077 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404001386 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
201001060148 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
20191024039 | 2019-10-24 | ASSUMED NAME CORP INITIAL FILING | 2019-10-24 |
161004006324 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141010006571 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State