Name: | JOSEPH HENIG, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1979 (46 years ago) |
Entity Number: | 562478 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1598 BELLMORE AVE., BELLMORE, NY, United States, 11710 |
Principal Address: | 1598 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH HENIG | DOS Process Agent | 1598 BELLMORE AVE., BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JOSEPH HENIG | Chief Executive Officer | 1598 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 1598 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2003-05-15 | 2023-06-01 | Address | 1598 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2001-06-01 | 2003-05-15 | Address | 2884 BAYVIEW AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2023-06-01 | Address | 1598 BELLMORE AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1992-12-30 | 2001-06-01 | Address | 1598 BELLMORE AVE., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601006666 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220915000510 | 2022-09-15 | BIENNIAL STATEMENT | 2021-06-01 |
20180705040 | 2018-07-05 | ASSUMED NAME LLC INITIAL FILING | 2018-07-05 |
130605006228 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110615002175 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State