Search icon

THE LAW OFFICES OF DANE ST-CYR, P.C.

Company Details

Name: THE LAW OFFICES OF DANE ST-CYR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 2020 (5 years ago)
Entity Number: 5854252
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 960 route 6, #141, MAHOPAC, NY, United States, 10541
Address: 119 PONDFIELD ROAD #455, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 960 route 6, #141, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
DANE ST-CYR Chief Executive Officer 119 PONDFIELD ROAD #455, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-03-12 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2025-02-04 Address 119 PONDFIELD ROAD #455, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-02-04 Address 119 PONDFIELD ROAD #455, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2020-12-04 2024-03-12 Address 119 PONDFIELD ROAD #455, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2020-10-09 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-09 2020-12-04 Address 7 COLUMBUS AVE #112, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001940 2025-01-27 CERTIFICATE OF CHANGE BY ENTITY 2025-01-27
240312004272 2024-03-12 BIENNIAL STATEMENT 2024-03-12
201204000115 2020-12-04 CERTIFICATE OF CHANGE (BY AGENT) 2020-12-04
201009000295 2020-10-09 CERTIFICATE OF INCORPORATION 2020-10-09

Date of last update: 22 Mar 2025

Sources: New York Secretary of State