MICHAEL YASTRAB P.C.

Name: | MICHAEL YASTRAB P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1979 (46 years ago) |
Entity Number: | 583686 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 245 Hewlett Neck Rd, Woodmere, NY, United States, 11598 |
Principal Address: | 247 West 35th St, 3rd Fl, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD YASTRAB | DOS Process Agent | 245 Hewlett Neck Rd, Woodmere, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
RICHARD YASTRAB | Chief Executive Officer | 245 HEWLETT NECK RD, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 245 HEWLETT NECK RD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 4013 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-08-31 | 2025-06-04 | Address | 303 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-04-28 | 2025-06-04 | Address | 4013 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604004066 | 2025-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-28 |
221129003694 | 2022-11-29 | BIENNIAL STATEMENT | 2021-09-01 |
20201028037 | 2020-10-28 | ASSUMED NAME LLC INITIAL FILING | 2020-10-28 |
090831002206 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
071012002872 | 2007-10-12 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State