Name: | PACHMAN & PACHMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1978 (47 years ago) |
Entity Number: | 522892 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 366 VETERANS HIGHWAY, COMMACK, NY, United States, 11725 |
Address: | 366 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 366 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
HOWARD E. PACHMAN | Chief Executive Officer | 366 VETERANS HIGHWAY, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-25 | 2006-04-26 | Name | PACHMAN, PACHMAN & ELDRIDGE, P.C. |
1999-02-19 | 2006-10-27 | Address | 366 VETERANS HWAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1999-02-19 | 2006-10-27 | Address | 366 VETERANS HWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1999-01-13 | 2002-06-25 | Name | PACHMAN & PACHMAN, P.C. |
1997-01-13 | 1999-01-13 | Name | PACHMAN, PACHMAN & BROWN, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210121050 | 2021-01-21 | ASSUMED NAME LLC INITIAL FILING | 2021-01-21 |
061027002231 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
060426000640 | 2006-04-26 | CERTIFICATE OF AMENDMENT | 2006-04-26 |
041216003054 | 2004-12-16 | BIENNIAL STATEMENT | 2004-11-01 |
021106002739 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State